Advanced company searchLink opens in new window

THE ELITE LUXURY EVENTS LIMITED

Company number 08883564

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)
26 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
07 Aug 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
23 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
18 Jul 2017 AD01 Registered office address changed from Avbuyer House 34a High Street Thames Ditton KT7 0RY England to Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS on 18 July 2017
18 Jul 2017 PSC04 Change of details for Mr Alexander Richard Edward Ayling as a person with significant control on 12 July 2017
18 Jul 2017 PSC07 Cessation of John Patrick Brennan as a person with significant control on 12 July 2017
18 Jul 2017 TM01 Termination of appointment of John Patrick Brennan as a director on 12 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Alexander Richard Edward Ayling on 13 July 2017
13 Jul 2017 PSC04 Change of details for Mr Alexander Richard Edward Ayling as a person with significant control on 12 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Alexander Richard Edward Ayling on 12 July 2017
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 May 2017 AD01 Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD to Avbuyer House 34a High Street Thames Ditton KT7 0RY on 11 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off