- Company Overview for ELITCO LTD (08293575)
- Filing history for ELITCO LTD (08293575)
- People for ELITCO LTD (08293575)
- More for ELITCO LTD (08293575)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
26 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mr Andrei-Valentin Tabus on 12 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Andrei-Valentin Tabus as a person with significant control on 12 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 39 Creamery Court Letchworth Garden City SG6 2UA England to 79 Maddles Letchworth Garden City SG6 2RA on 13 February 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Andrei-Valentin Tabus on 16 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Andrei-Valentin Tabus as a person with significant control on 16 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 213 Carterhatch Road Enfield EN3 5EA England to 39 Creamery Court Letchworth Garden City SG6 2UA on 18 February 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
17 Nov 2017 | AD01 | Registered office address changed from Flat 7, Trefoil Lodge Cuttys Lane Stevenage Hertfordshire SG1 1AB to 213 Carterhatch Road Enfield EN3 5EA on 17 November 2017 | |
24 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|