Advanced company searchLink opens in new window

ELITE CAPITAL AND MANAGEMENT SERVICES LIMITED

Company number 10347767

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)
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 176,536.7
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 February 2024
  • GBP 176,029.1
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 175,018.8
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
07 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
07 Dec 2023 AD01 Registered office address changed from Riverbank House 5th Floor, Office 503 1 Putney Bridge Approach London SW6 3JD United Kingdom to Riverbank House 5th Floor Office 503 1 Putney Bridge Approach London SW6 3JD on 7 December 2023
04 Dec 2023 AD01 Registered office address changed from Riverbank House 5th Floor, Office 510 1 Putney Bridge Approach London SW6 3JD United Kingdom to Riverbank House 5th Floor, Office 503 1 Putney Bridge Approach London SW6 3JD on 4 December 2023
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 173,197.1
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 164,361.6
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 Sep 2023 TM01 Termination of appointment of David James Kavanagh as a director on 4 September 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 156,710.8
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 155,474.7
04 Apr 2023 AP01 Appointment of Mr Farid Sabri as a director on 22 February 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 154,841.9
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 154,841.9
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 154,440.3
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 154,139.1
10 Feb 2023 CH01 Director's details changed for Mr Ahmad Meshari Muhaidi on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Anouar Adham on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from Chester House, 1st Floor, Office 122 81-83 Fulham High Street Fulham Green London SW6 3JA United Kingdom to Riverbank House 5th Floor, Office 510 1 Putney Bridge Approach London SW6 3JD on 10 February 2023
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 153,787.9
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 153,285.9