Advanced company searchLink opens in new window

ELITE FOODS CHEESE IMPORTERS LTD

Company number 05198031

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)
11 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 PSC07 Cessation of Elizabeth Crosbie as a person with significant control on 4 April 2024
08 Apr 2024 PSC04 Change of details for Mr Ryan Crosbie as a person with significant control on 4 April 2024
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
07 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 02/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2024 SH08 Change of share class name or designation
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 August 2017
  • GBP 105
26 Mar 2024 CH01 Director's details changed for Elizabeth Crosbie on 26 March 2024
26 Mar 2024 PSC04 Change of details for Elizabeth Crosbie as a person with significant control on 26 March 2024
26 Mar 2024 CH03 Secretary's details changed for Elizabeth Crosbie on 26 March 2024
22 Mar 2024 PSC04 Change of details for Mr Ryan Crosbie as a person with significant control on 5 August 2016
21 Mar 2024 PSC04 Change of details for Elizabeth Crosbie as a person with significant control on 21 March 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
21 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Oct 2021 AD01 Registered office address changed from Swiss Cottage Clieves Hills Lane Aughton Ormskirk L39 7HP England to Ashford 52 Merrilocks Road Blundellsands Liverpool L23 6UW on 6 October 2021
16 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with updates
16 Sep 2021 PSC04 Change of details for Mr Ryan Crosbie as a person with significant control on 28 April 2021
16 Sep 2021 PSC01 Notification of Elizabeth Crosbie as a person with significant control on 6 April 2016
19 Jul 2021 TM01 Termination of appointment of Terence James Crosbie as a director on 28 April 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jan 2021 MR01 Registration of charge 051980310001, created on 11 January 2021
12 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates