Download leads from Nexok and grow your business. Find out more

Elite Mobile Limited

Documents

Total Documents204
Total Pages1,695

Filing History

14 November 2023Confirmation statement made on 2 November 2023 with no updates
9 October 2023Full accounts made up to 31 December 2022
16 November 2022Full accounts made up to 31 December 2021
8 November 2022Confirmation statement made on 2 November 2022 with no updates
10 November 2021Confirmation statement made on 2 November 2021 with no updates
30 September 2021Full accounts made up to 31 December 2020
23 March 2021Satisfaction of charge 1 in full
9 December 2020Amended full accounts made up to 31 December 2019
9 December 2020Amended full accounts made up to 31 December 2019
23 November 2020Full accounts made up to 31 December 2019
6 November 2020Confirmation statement made on 2 November 2020 with no updates
5 May 2020Secretary's details changed for Mr Ketan Gokani on 5 May 2020
5 November 2019Confirmation statement made on 2 November 2019 with no updates
16 September 2019Full accounts made up to 31 December 2018
13 November 2018Confirmation statement made on 2 November 2018 with no updates
13 November 2018Director's details changed for Mr Ketan Chandulal Gokani on 1 August 2018
13 November 2018Secretary's details changed for Mr Ketan Gokani on 1 August 2018
12 July 2018Full accounts made up to 31 December 2017
10 November 2017Confirmation statement made on 2 November 2017 with no updates
10 November 2017Confirmation statement made on 2 November 2017 with no updates
2 October 2017Amended full accounts made up to 31 December 2015
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Amended full accounts made up to 31 December 2015
24 November 2016Confirmation statement made on 7 November 2016 with updates
24 November 2016Confirmation statement made on 7 November 2016 with updates
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
25 February 2016Termination of appointment of Rupen Shantilal Dhamecha as a director on 1 February 2016
25 February 2016Termination of appointment of Rupen Shantilal Dhamecha as a director on 1 February 2016
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000,000
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000,000
21 September 2015Full accounts made up to 31 December 2014
21 September 2015Full accounts made up to 31 December 2014
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000,000
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000,000
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000,000
21 August 2014Full accounts made up to 31 December 2013
21 August 2014Full accounts made up to 31 December 2013
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000,000
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000,000
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000,000
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
26 June 2013Full accounts made up to 31 December 2012
26 June 2013Full accounts made up to 31 December 2012
25 June 2013Termination of appointment of Ajay Gokani as a secretary
25 June 2013Appointment of Mr Ketan Gokani as a secretary
25 June 2013Appointment of Mr Ketan Gokani as a secretary
25 June 2013Termination of appointment of Ajay Gokani as a secretary
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
14 August 2012Full accounts made up to 31 December 2011
14 August 2012Full accounts made up to 31 December 2011
17 May 2012Secretary's details changed for Mr Ajay Kumar Gokani on 21 December 2011
17 May 2012Secretary's details changed for Mr Ajay Kumar Gokani on 21 December 2011
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
8 February 2011Annual return made up to 7 November 2010 with a full list of shareholders
8 February 2011Annual return made up to 7 November 2010 with a full list of shareholders
8 February 2011Annual return made up to 7 November 2010 with a full list of shareholders
14 June 2010Full accounts made up to 31 December 2009
14 June 2010Full accounts made up to 31 December 2009
3 June 2010Termination of appointment of Ajay Gokani as a director
3 June 2010Termination of appointment of Ajay Gokani as a director
26 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
26 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
26 January 2010Annual return made up to 7 November 2009 with a full list of shareholders
10 June 2009Full accounts made up to 31 December 2008
10 June 2009Full accounts made up to 31 December 2008
16 April 2009Certificate of re-registration from Public Limited Company to Private
16 April 2009Certificate of re-registration from Public Limited Company to Private
16 April 2009Application for reregistration from PLC to private
16 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
16 April 2009Re-registration of Memorandum and Articles
16 April 2009Re-registration of Memorandum and Articles
16 April 2009Application for reregistration from PLC to private
16 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
26 November 2008Particulars of a mortgage or charge / charge no: 1
26 November 2008Particulars of a mortgage or charge / charge no: 1
18 November 2008Return made up to 07/11/08; full list of members
18 November 2008Return made up to 07/11/08; full list of members
25 July 2008Full accounts made up to 31 December 2007
25 July 2008Full accounts made up to 31 December 2007
13 December 2007Return made up to 07/11/07; full list of members
13 December 2007Return made up to 07/11/07; full list of members
13 September 2007Full accounts made up to 31 December 2006
13 September 2007Full accounts made up to 31 December 2006
9 January 2007Return made up to 07/11/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
9 January 2007Return made up to 07/11/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
28 November 2006Return made up to 07/11/06; full list of members
28 November 2006Return made up to 07/11/06; full list of members
27 July 2006Full accounts made up to 31 December 2005
27 July 2006Full accounts made up to 31 December 2005
6 February 2006Full accounts made up to 31 December 2004
6 February 2006Full accounts made up to 31 December 2004
2 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2005Return made up to 07/11/04; full list of members
13 January 2005Return made up to 07/11/04; full list of members
16 December 2004Full accounts made up to 31 December 2003
16 December 2004Full accounts made up to 31 December 2003
30 July 2004Delivery ext'd 3 mth 31/12/03
30 July 2004Delivery ext'd 3 mth 31/12/03
19 November 2003Return made up to 07/11/03; full list of members
19 November 2003Return made up to 07/11/03; full list of members
5 August 2003Full accounts made up to 31 December 2002
5 August 2003Full accounts made up to 31 December 2002
30 April 2003Registered office changed on 30/04/03 from: 22 jesmond way, stanmore, middlesex HA7 4QR
30 April 2003Registered office changed on 30/04/03 from: 22 jesmond way, stanmore, middlesex HA7 4QR
2 January 2003Return made up to 07/11/02; full list of members
2 January 2003Return made up to 07/11/02; full list of members
3 August 2002Full accounts made up to 31 December 2001
3 August 2002Full accounts made up to 31 December 2001
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 March 2002Ad 31/12/01--------- £ si 900000@1=900000 £ ic 100000/1000000
14 March 2002£ nc 100000/1000000 31/12/01
14 March 2002£ nc 100000/1000000 31/12/01
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 March 2002Ad 31/12/01--------- £ si 900000@1=900000 £ ic 100000/1000000
11 February 2002Full accounts made up to 31 December 2000
11 February 2002Full accounts made up to 31 December 2000
28 December 2001Re-registration of Memorandum and Articles
28 December 2001Declaration on reregistration from private to PLC
28 December 2001Balance Sheet
28 December 2001Declaration on reregistration from private to PLC
28 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
28 December 2001Certificate of change of name and re-registration from Private to Public Limited Company
28 December 2001Auditor's report
28 December 2001Application for reregistration from private to PLC
28 December 2001Auditor's report
28 December 2001Auditor's report
28 December 2001Re-registration of Memorandum and Articles
28 December 2001Auditor's report
28 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
28 December 2001Certificate of change of name and re-registration from Private to Public Limited Company
28 December 2001Application for reregistration from private to PLC
28 December 2001Balance Sheet
7 December 2001Return made up to 07/11/01; full list of members
7 December 2001Return made up to 07/11/01; full list of members
11 April 2001Accounts for a medium company made up to 31 December 1999
11 April 2001Accounts for a medium company made up to 31 December 1999
11 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 February 2000Registered office changed on 17/02/00 from: 32 woodcroft avenue, stanmore, middlesex HA7 3PS
17 February 2000Registered office changed on 17/02/00 from: 32 woodcroft avenue, stanmore, middlesex HA7 3PS
2 February 2000Accounts for a medium company made up to 31 December 1998
2 February 2000Accounts for a medium company made up to 31 December 1998
17 January 2000Return made up to 07/11/99; full list of members
17 January 2000Return made up to 07/11/99; full list of members
9 February 1999Registered office changed on 09/02/99 from: 1 eastglade, eastbury ave, northwood, middlesex HA6 3LD
9 February 1999Registered office changed on 09/02/99 from: 1 eastglade, eastbury ave, northwood, middlesex HA6 3LD
12 November 1998Return made up to 07/11/98; no change of members
12 November 1998Return made up to 07/11/98; no change of members
4 November 1998Accounts for a small company made up to 31 December 1997
4 November 1998Accounts for a small company made up to 31 December 1997
15 December 1997Ad 29/10/97--------- £ si 50000@1=50000 £ ic 50000/100000
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1997£ nc 50000/100000 29/10/97
15 December 1997Ad 29/10/97--------- £ si 50000@1=50000 £ ic 50000/100000
15 December 1997£ nc 50000/100000 29/10/97
15 December 1997Return made up to 07/11/97; full list of members
15 December 1997Return made up to 07/11/97; full list of members
26 October 1997Accounts for a small company made up to 31 December 1996
26 October 1997Accounts for a small company made up to 31 December 1996
23 April 1997Return made up to 07/11/96; full list of members; amend
23 April 1997Return made up to 07/11/96; full list of members; amend
19 March 1997Return made up to 07/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
19 March 1997Return made up to 07/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
26 June 1996Ad 11/03/96--------- £ si 49900@1=49900 £ ic 100/50000
26 June 1996Ad 11/03/96--------- £ si 49900@1=49900 £ ic 100/50000
26 June 1996£ nc 100/50000 11/03/96
26 June 1996£ nc 100/50000 11/03/96
26 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 March 1996New director appointed
25 March 1996New director appointed
25 March 1996New director appointed
25 March 1996New director appointed
25 March 1996New director appointed
25 March 1996New director appointed
14 March 1996Ad 31/10/95--------- £ si 100@1
14 March 1996Return made up to 07/11/95; full list of members
14 March 1996Director resigned
14 March 1996Return made up to 07/11/95; full list of members
14 March 1996Ad 31/10/95--------- £ si 100@1
14 March 1996Director resigned
13 March 1996Full accounts made up to 31 December 1995
13 March 1996Full accounts made up to 31 December 1995
13 March 1996Accounting reference date shortened from 30/11 to 31/12
13 March 1996Accounting reference date shortened from 30/11 to 31/12
1 January 1995A selection of documents registered before 1 January 1995
2 December 1994Director resigned;new director appointed
2 December 1994Registered office changed on 02/12/94 from: 47/49 green lane, northwood, middlesex HA6 3AE
2 December 1994Director resigned;new director appointed
2 December 1994Registered office changed on 02/12/94 from: 47/49 green lane, northwood, middlesex HA6 3AE
7 November 1994Incorporation
7 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed