ELITE IMPORT EXPORT LIMITED

69 Lambeth Walk, London, SE11 6DX, England
StatusACTIVE
Company No.06702580
CategoryPrivate Limited Company
Incorporated19 Sep 2008
Age15 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELITE IMPORT EXPORT LIMITED is an active private limited company with number 06702580. It was incorporated 15 years, 8 months, 11 days ago, on 19 September 2008. The company address is 69 Lambeth Walk, London, SE11 6DX, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Syed Hussain Murtaza

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-25

Psc name: Mr Syed Hussain Murtaza

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 71 Lambeth Walk London SE11 6DX England

New address: 69 Lambeth Walk London SE11 6DX

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: 94 Clifton Road London SE25 6PX

Change date: 2016-12-07

New address: 71 Lambeth Walk London SE11 6DX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Mr Syed Hussain Murtaza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2014

Action Date: 13 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-13

Old address: C/O Danmirr Consultants 80 Kingston Road London SW19 1LA

New address: 94 Clifton Road London SE25 6PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 13 Mar 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Hussain Murtaza

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Address

Type: AD01

Old address: 170 Church Road Mitcham Surrey CR4 3BW

Change date: 2010-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / syed murtaza / 06/04/2009

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr syed hussain murtaza

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 19 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB AUTOMOTIVE PARTS LTD

51 MILL DAM LANE,ORMSKIRK,L40 7TG

Number:10713916
Status:ACTIVE
Category:Private Limited Company
Number:05032573
Status:ACTIVE
Category:Private Limited Company

OASIS TIPIS LIMITED

15 QUEENS COURT,SUNDERLAND,SR2 9TW

Number:10918846
Status:ACTIVE
Category:Private Limited Company

PALESTINE LAND SOCIETY LTD

32 STORE STREET,,E15 1PU

Number:04108560
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REDMAN HOWARD LTD

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:07456369
Status:ACTIVE
Category:Private Limited Company

SYNERGIES MOULDS LIMITED

WILKINSON AND PARTNERS FAIRFAX HOUSE, 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:11520023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source