Advanced company searchLink opens in new window

ELITE DESIGN AND PRINT LTD

Company number 09356583

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)
29 Dec 2023 AA Micro company accounts made up to 30 December 2022
29 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
19 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
21 Jun 2023 AD01 Registered office address changed from Unit 7, Alma Industrial Estate Regent Street Rochdale OL12 0HQ England to Unit 4 Princess Street Rochdale OL12 0HA on 21 June 2023
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
19 Dec 2020 AD01 Registered office address changed from 1C Regent Street Rochdale Greater Manchester OL12 0HQ England to Unit 7, Alma Industrial Estate Regent Street Rochdale OL12 0HQ on 19 December 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
13 Sep 2016 AA Micro company accounts made up to 31 December 2015
18 Jul 2016 AD01 Registered office address changed from 187 Yorkshire Street Rochdale Lancashire OL12 0DS to 1C Regent Street Rochdale Greater Manchester OL120HQ on 18 July 2016
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
16 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted