JAMES HASKELL ELITE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-02-28 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-02-28 |
14/10/2214 October 2022 | Change of details for Mr James Andrew Welbon Haskell as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Director's details changed for Mr James Andrew Welbon Haskell on 2022-10-14 |
07/10/227 October 2022 | Registered office address changed from 12 st John’S Road London NW11 0PG United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 12 st John’S Road London NW11 0PG on 2022-10-07 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-02-28 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | SAIL ADDRESS CHANGED FROM: COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY GU15 3HX ENGLAND |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY GU15 3HX ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW WELBON HASKELL / 18/09/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM RYEHURST BARN RYEHURST LANE BINFIELD BRACKNELL BERKSHIRE RG42 5QZ ENGLAND |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
01/03/171 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
01/03/171 March 2017 | SAIL ADDRESS CREATED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/03/1611 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HASKELL |
05/02/165 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company