Advanced company searchLink opens in new window

ELITE GROUP GLOBAL LTD

Company number 09767950

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)
25 Aug 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 52 Dickerage Road Dickerage Road Kingston upon Thames Surrey KT1 3SS on 25 August 2024
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 30 June 2023
08 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
11 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Nicholas David Jesani-Lee as a director on 2 May 2019
28 Apr 2020 AP01 Appointment of Mrs Manjula Jesani-Lee as a director on 2 May 2019
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Oct 2018 PSC01 Notification of Nicholas David Jesani-Lee as a person with significant control on 8 September 2016
02 Sep 2018 AD01 Registered office address changed from Suite 203 22 Eden Street Kingston upon Thames Surrey KT1 1DN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2 September 2018
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
07 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
02 Jun 2017 AA01 Current accounting period shortened from 30 September 2017 to 30 June 2017
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jul 2016 AD01 Registered office address changed from 52 Dickerage Road Kingston upon Thames Surrey KT1 3SS United Kingdom to Suite 203 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 6 July 2016