TECH ELITE LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2122 November 2021 Registered office address changed from Flat 16 124 Charles Street Leicester Leicestershire LE1 1LB to 37 124 Charles Street Leicester LE1 1LB on 2021-11-22

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PABS SINGH

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

18/03/2118 March 2021 SECRETARY APPOINTED MR FABRIZIO BOSIO

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DABS SINGH / 15/02/2021

View Document

02/03/212 March 2021 CESSATION OF LUCA GUERRA AS A PSC

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM FLAT 37 124 CHARLES ST LEICESTER LEICESTERSHIRE LE1 1LB

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR DABS SINGH

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM FOISTER BUILDING 124 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LB

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR LUCA GUERRA

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 20B HIGH STREET KINGTON HR5 3AX ENGLAND

View Document

05/12/205 December 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/12/201 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/2028 November 2020 DIRECTOR APPOINTED MR PABS SINGH

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR PABS SINGH

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, SECRETARY PABS SINGH

View Document

26/11/2026 November 2020 SECRETARY APPOINTED MR PABS SINGH

View Document

20/11/2020 November 2020 APPLICATION FOR STRIKING-OFF

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, SECRETARY PABS SINGH

View Document

22/10/2022 October 2020 SECRETARY APPOINTED MR PABS SINGH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

27/05/2027 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM FOWGAY HALL 14 FOWGAY HALL 184 DINGLE LANE SOLIHULL B91 3PB ENGLAND

View Document

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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