- Company Overview for THE ELITE LUXURY EVENTS LIMITED (08883564)
- Filing history for THE ELITE LUXURY EVENTS LIMITED (08883564)
- People for THE ELITE LUXURY EVENTS LIMITED (08883564)
- More for THE ELITE LUXURY EVENTS LIMITED (08883564)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
07 Aug 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
23 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from Avbuyer House 34a High Street Thames Ditton KT7 0RY England to Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS on 18 July 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Alexander Richard Edward Ayling as a person with significant control on 12 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of John Patrick Brennan as a person with significant control on 12 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of John Patrick Brennan as a director on 12 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Alexander Richard Edward Ayling on 13 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Alexander Richard Edward Ayling as a person with significant control on 12 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Alexander Richard Edward Ayling on 12 July 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
11 May 2017 | AD01 | Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD to Avbuyer House 34a High Street Thames Ditton KT7 0RY on 11 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off |