Advanced company searchLink opens in new window

ELITE BUSINESS FUNDING LIMITED

Company number 11133705

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)
23 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
10 Sep 2021 PSC07 Cessation of Hayley Louise Littlefield as a person with significant control on 4 January 2021
12 May 2021 AA Total exemption full accounts made up to 31 January 2021
11 May 2021 CH01 Director's details changed for Mr Charles Groves on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Craig Daniel Childs on 11 May 2021
11 May 2021 PSC04 Change of details for Mr Craig Daniel Childs as a person with significant control on 11 May 2021
11 May 2021 PSC04 Change of details for Mr Charles Groves as a person with significant control on 11 May 2021
07 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
10 Apr 2019 PSC04 Change of details for Miss Hayley Louise Littlefield as a person with significant control on 20 March 2018
10 Apr 2019 PSC01 Notification of Craig Daniel Childs as a person with significant control on 15 March 2018
19 Feb 2019 TM01 Termination of appointment of Hayley Louise Littlefield as a director on 18 February 2019
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
02 Aug 2018 AP01 Appointment of Mr Craig Daniel Childs as a director on 2 August 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 150
11 May 2018 AD01 Registered office address changed from 295 Dorset Avenue Chelmsford Essex CM2 8HB United Kingdom to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 11 May 2018
19 Mar 2018 PSC04 Change of details for Miss Hayley Louise Littlefield as a person with significant control on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Charles Groves as a director on 15 March 2018