Advanced company searchLink opens in new window

ELITE UK COMMERCIAL HOLDINGS LIMITED

Company number 11561164

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)
19 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 RP04TM01 Second filing for the termination of Shaldine Wang as a director
28 Jun 2023 RP04AP01 Second filing for the appointment of Joshua Liang Huat Liaw as a director
28 Jun 2023 RP04AP04 Second filing for the appointment of Cornhill Secretaries Limited as a secretary
26 Jun 2023 AD02 Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
19 Jun 2023 TM01 Termination of appointment of Shaldine Wang as a director on 30 May 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 28/06/2023
19 Jun 2023 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 30 May 2023
  • ANNOTATION Clarification a second filed AP04 was registered on 28/06/2023
19 Jun 2023 AP01 Appointment of Joshua Liang Huat Liaw as a director on 30 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 28/06/2023
01 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 26 May 2023
01 Jun 2023 TM01 Termination of appointment of Dye & Durham Directors Limited as a director on 26 May 2023
14 Feb 2023 CH02 Director's details changed for 7Side Nominees Limited on 24 January 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
03 Jan 2023 CH01 Director's details changed for Ms Shaldine Wang on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Ms Shaldine Wang on 3 January 2023
20 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
19 Apr 2022 AA Full accounts made up to 31 December 2021
18 Nov 2021 AD03 Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
17 Nov 2021 AD02 Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
16 Nov 2021 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 16 November 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
05 Aug 2021 AP01 Appointment of Mr Nicholas David Ashmore as a director on 1 August 2021