Advanced company searchLink opens in new window

ELITEWILDE HOLDINGS LIMITED

Company number 04468086

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 AA Total exemption full accounts made up to 31 July 2023
28 Sep 2023 AD01 Registered office address changed from Miller & Co 2 Victoria Road Harpenden AL5 4EA England to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 28 September 2023
28 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Jan 2022 AD01 Registered office address changed from 7 Oliver Business Park Oliver Road London NW10 7JB England to Miller & Co 2 Victoria Road Harpenden AL5 4EA on 17 January 2022
28 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
26 Jul 2021 TM01 Termination of appointment of Ralph Joseph Michael Durrant as a director on 25 July 2021
26 Jul 2021 TM01 Termination of appointment of Alexander Stephen Karl Durrant as a director on 25 July 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Oct 2020 AD01 Registered office address changed from 6 Woodshots Meadow Croxley Green Business Park Watford WD18 8YS to 7 Oliver Business Park Oliver Road London NW10 7JB on 27 October 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
13 Apr 2018 AP01 Appointment of Mr Benjamin Alexander Ian Durrant as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Benjamin Alexander Ian Durrant as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr Ralph Joseph Michael Durrant as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr Alexander Stephen Karl Durrant as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr Benjamin Alexander Ian Durrant as a director on 13 April 2018
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Gilroy Jose Mario Durrant as a person with significant control on 30 June 2017