- Company Overview for ELITE FINANCIAL PLANNING LIMITED (04371817)
- Filing history for ELITE FINANCIAL PLANNING LIMITED (04371817)
- People for ELITE FINANCIAL PLANNING LIMITED (04371817)
- More for ELITE FINANCIAL PLANNING LIMITED (04371817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
15 May 2018 | AP03 | Appointment of Miss Melanie Sarah Riley as a secretary on 9 April 2018 | |
18 Apr 2018 | PSC01 | Notification of Martin John Greenslade as a person with significant control on 9 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of Anthony Martyn Wiscombe as a person with significant control on 9 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Martin John Greenslade as a director on 9 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Anthony Martyn Wiscombe as a director on 9 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Janet Ann Wiscombe as a secretary on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 5 Southbrook Gardens Mere Warminster Wiltshire BA12 6BE to 45 Shepherds Mead Dilton Marsh Westbury Wiltshire BA13 4DX on 9 April 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
06 Sep 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates |