Advanced company searchLink opens in new window

ELITE PHOENIX LIMITED

Company number 12649582

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)
15 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
13 Feb 2024 MR01 Registration of charge 126495820019, created on 1 February 2024
04 Jan 2024 MR01 Registration of charge 126495820018, created on 29 December 2023
08 Jul 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 1 June 2023
23 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
22 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
01 Jun 2023 TM01 Termination of appointment of Dye & Durham Directors Limited as a director on 1 June 2023
01 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 1 June 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
31 Jan 2023 MR01 Registration of charge 126495820016, created on 30 January 2023
31 Jan 2023 MR01 Registration of charge 126495820017, created on 30 January 2023
18 Jan 2023 CH01 Director's details changed for Mr Chuanjin Chiew on 18 January 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CH01 Director's details changed for Mr Chuanjin Chiew on 21 June 2022
14 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 9,607,000
20 Dec 2021 MR01 Registration of charge 126495820013, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 126495820012, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 126495820015, created on 17 December 2021
20 Dec 2021 MR01 Registration of charge 126495820014, created on 17 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