Advanced company searchLink opens in new window

ELITE CAPITAL CORP LTD

Company number 09089054

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN on 20 July 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
29 Mar 2023 MR04 Satisfaction of charge 090890540005 in full
24 Mar 2023 PSC01 Notification of Moses Oyediwura as a person with significant control on 23 March 2023
24 Mar 2023 AP01 Appointment of Mr Moses Oyediwura as a director on 23 March 2023
24 Mar 2023 PSC07 Cessation of Majid Nekoupayan Azad as a person with significant control on 23 March 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DG England to 42 London Road Oadby Leicester LE2 5DH on 25 March 2021
11 Jan 2021 AD01 Registered office address changed from 2a Francis Street Leicester LE2 2BD England to 42 London Road Oadby Leicester LE2 5DG on 11 January 2021
09 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Feb 2020 AD01 Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to 2a Francis Street Leicester LE2 2BD on 5 February 2020
29 Oct 2019 AD01 Registered office address changed from 10 Croft Close Mill Hill London NW7 4QL United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 29 October 2019
02 Sep 2019 MR01 Registration of charge 090890540006, created on 30 August 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
11 Feb 2019 AA Micro company accounts made up to 30 June 2018
25 Sep 2018 MR01 Registration of charge 090890540005, created on 24 September 2018
25 Sep 2018 MR04 Satisfaction of charge 090890540004 in full
25 Sep 2018 MR04 Satisfaction of charge 090890540003 in full
07 Sep 2018 MR04 Satisfaction of charge 090890540001 in full