Advanced company searchLink opens in new window

ELITE FINANCIAL PLANNING LIMITED

Company number 04371817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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