Advanced company searchLink opens in new window

ELITE MANAGEMENT CONSULTANCY LIMITED

Company number 07463989

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)
22 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
01 Jul 2023 AA Micro company accounts made up to 31 January 2023
29 Jun 2023 CH01 Director's details changed for Mr Chee Koon Yeo on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr Chee Koon Yeo as a person with significant control on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from 8 Pickwick Place Harrow HA1 3BG England to Suite 11 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 29 June 2023
10 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 January 2022
23 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 January 2020
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 9 Manor Park Drive Harrow HA2 6HT United Kingdom to 8 Pickwick Place Harrow HA1 3BG on 17 September 2019
13 Jun 2019 AA Micro company accounts made up to 31 January 2019
22 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
15 Jun 2017 AA Micro company accounts made up to 31 January 2017
09 Jun 2017 AD01 Registered office address changed from 2nd Floor 35 - 40 Rea Street Birmingham B5 6HT England to 9 Manor Park Drive Harrow HA2 6HT on 9 June 2017
14 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
25 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
22 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Oct 2016 AD01 Registered office address changed from 43 Ratcliffe Avenue Birmingham B30 3NZ England to 2nd Floor 35 - 40 Rea Street Birmingham B5 6HT on 22 October 2016
17 Oct 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 43 Ratcliffe Avenue Birmingham B30 3NZ on 17 October 2016
04 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10