Advanced company searchLink opens in new window

ELITE PORTAL FRAMES LTD

Company number 09313486

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)
19 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
06 Nov 2023 AA Micro company accounts made up to 30 November 2022
17 Jun 2023 AD01 Registered office address changed from Unit 11 Southlink Oldham OL4 1DP England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 17 June 2023
09 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
12 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
02 Sep 2021 AD01 Registered office address changed from 103a High Street Lees Oldham Lancs OL4 4LY to Unit 11 Southlink Oldham OL4 1DP on 2 September 2021
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with updates
13 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 January 2020
  • GBP 100
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Sep 2016 AD01 Registered office address changed from 6 Spring Rise Shaw Oldham OL2 7QB England to 103a High Street Lees Oldham Lancs OL4 4LY on 1 September 2016
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Jul 2016 AP03 Appointment of Jamie Earley as a secretary on 4 July 2016
08 Jul 2016 TM02 Termination of appointment of Christine Marie Earley as a secretary on 3 July 2016
08 Jul 2016 TM01 Termination of appointment of Christine Maria Earley as a director on 3 July 2016
01 Apr 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 6 Spring Rise Shaw Oldham OL2 7QB on 1 April 2016
17 Dec 2015 TM01 Termination of appointment of Anthony Patrick Dorman as a director on 5 December 2015