Advanced company searchLink opens in new window

ELLITE COLLEGE LIMITED

Company number 10595096

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
26 Sep 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 181 Prospect Road 181 Prospect Road Woodford Green IG8 7NF England to 39 Stoneycroft Road Woodford Green IG8 8ED on 15 June 2023
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
13 Jul 2022 AD01 Registered office address changed from 70 a the Broadway Loughton IG10 3SY England to 181 Prospect Road 181 Prospect Road Woodford Green IG8 7NF on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Codruta Mirela Top as a director on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Silvia Arbone as a director on 13 July 2022
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 28 February 2021
23 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with updates
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
10 Oct 2019 CH01 Director's details changed for Miss Laura Bereczki on 6 September 2019
10 Oct 2019 PSC04 Change of details for Miss Laura Bereckzi as a person with significant control on 6 September 2019
29 May 2019 AA Total exemption full accounts made up to 28 February 2019
20 May 2019 CH01 Director's details changed for Miss Silvia Lemnaru on 17 May 2019
12 Mar 2019 CH01 Director's details changed for Miss Codruta Mirela Top on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Miss Silvia Lemnaru on 1 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from 61 Cranbrook Road Suite 6C,Floor 2 Ilford IG1 4PG England to 70 a the Broadway Loughton IG10 3SY on 29 March 2018
20 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
28 Sep 2017 AD01 Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to 61 Cranbrook Road Suite 6C,Floor 2 Ilford IG1 4PG on 28 September 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates