Advanced company searchLink opens in new window

ELITE LAW SOLICITORS LIMITED

Company number 09050473

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)
16 Sep 2019 AP01 Appointment of Mr Mohammed Shakeel Mir as a director on 13 September 2019
16 Sep 2019 TM01 Termination of appointment of Salima Manji as a director on 13 September 2019
16 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
03 Jun 2019 PSC04 Change of details for Mr James Alexander Scozzi as a person with significant control on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr James Alexander Scozzi on 3 June 2019
02 Oct 2018 MR04 Satisfaction of charge 090504730002 in full
01 Oct 2018 MR01 Registration of charge 090504730003, created on 28 September 2018
18 Aug 2018 MR04 Satisfaction of charge 090504730001 in full
19 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
22 May 2018 PSC04 Change of details for Mr Stephen Edmond Howey as a person with significant control on 22 May 2018
22 May 2018 PSC04 Change of details for Mr John Mistri as a person with significant control on 22 May 2018
22 May 2018 PSC04 Change of details for Mr James Alexander Scozzi as a person with significant control on 22 May 2018
22 May 2018 AD01 Registered office address changed from 24 Station Road Watford Hertfordshire WD17 1JU to Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5BX on 22 May 2018
08 Mar 2018 MR01 Registration of charge 090504730002, created on 8 March 2018
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 May 2017 CH01 Director's details changed for Mr John Mistri on 26 May 2017
30 May 2017 CH01 Director's details changed for Mr Stephen Edmond Howey on 26 May 2017
26 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
06 Jan 2017 AP01 Appointment of Miss Salima Manji as a director on 20 December 2016
21 Nov 2016 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
16 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 900
12 Apr 2016 CH01 Director's details changed for Mr Stephen Edmond Howey on 11 April 2016