Advanced company searchLink opens in new window

ELITE EAGLES LIMITED

Company number 11675742

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 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
12 Sep 2023 PSC01 Notification of Patricia Pelling as a person with significant control on 1 September 2023
12 Sep 2023 AP01 Appointment of Miss Patricia Pelling as a director on 1 September 2023
12 Sep 2023 PSC07 Cessation of Francis Osayande Uwagboe as a person with significant control on 1 September 2023
12 Sep 2023 TM01 Termination of appointment of Francis Osayande Uwagboe as a director on 1 September 2023
26 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
15 Apr 2023 CH01 Director's details changed for Mr Francis Osayande Uwagboe on 8 April 2023
15 Apr 2023 AD01 Registered office address changed from 4 Summerfield Grove, Bellefield Road Birmingham B18 4ER England to 30 Elmdon Road Acocks Green Birmingham B27 6LH on 15 April 2023
14 Apr 2023 PSC04 Change of details for Mr Francis Osayande Uwagboe as a person with significant control on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Francis Osayande Uwagboe on 14 April 2023
02 Jun 2022 AA Micro company accounts made up to 30 November 2021
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
18 Oct 2021 TM01 Termination of appointment of Haroon Riaz as a director on 1 September 2021
28 Aug 2021 AP01 Appointment of Mr Haroon Riaz as a director on 28 August 2021
06 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Apr 2021 AD01 Registered office address changed from 4 Bellefield Road Birmingham B18 4ER England to 4 Summerfield Grove, Bellefield Road Birmingham B18 4ER on 15 April 2021
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
14 Apr 2021 AD01 Registered office address changed from 12a Braden Road, Wolverhampton Braden Road Wolverhampton WV4 4JL England to 4 Bellefield Road Birmingham B18 4ER on 14 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
13 Nov 2019 AD01 Registered office address changed from 48 Stirling Road Flat 2 Birmingham West Midlands B16 9BL United Kingdom to 12a Braden Road, Wolverhampton Braden Road Wolverhampton WV4 4JL on 13 November 2019