Advanced company searchLink opens in new window

ELITE MOVE LTD

Company number 08981948

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
25 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
26 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 110
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
13 Apr 2021 PSC04 Change of details for Mrs Susan Lloyd as a person with significant control on 1 March 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 150
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
22 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
10 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
12 Jan 2020 AD01 Registered office address changed from Units 26/28 Lagrange Lichfield Industrial Estate Tamworth Staffordshire B79 7XD England to Unit 42 Greendale Farm Burton Road Elford Tamworth B79 9DJ on 12 January 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
19 Mar 2019 PSC01 Notification of Susan Lloyd as a person with significant control on 2 January 2019
19 Mar 2019 PSC04 Change of details for Mr David George Winter as a person with significant control on 1 March 2019
19 Mar 2019 PSC04 Change of details for Mrs Rebecca Emily Winter as a person with significant control on 2 January 2019
03 Feb 2019 CH01 Director's details changed for Mrs Rebecca Emily Winter on 2 February 2019
03 Feb 2019 PSC01 Notification of David George Winter as a person with significant control on 3 February 2019
03 Feb 2019 AP01 Appointment of Mr David George Winter as a director on 1 February 2019
03 Feb 2019 AD01 Registered office address changed from 12 Trent Business Centre Eastern Avenue Lichfield WS13 6RN England to Units 26/28 Lagrange Lichfield Industrial Estate Tamworth Staffordshire B79 7XD on 3 February 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 AD01 Registered office address changed from Kasprovy St. Johns Hill Shenstone Lichfield Staffordshire WS14 0JB to 12 Trent Business Centre Eastern Avenue Lichfield WS13 6RN on 22 May 2018