ELEVATE FIELD MARKETING LIMITED

06453129
C/O AZETS,BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2024 accounts Annual Accounts 9 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2023 accounts Annual Accounts 9 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2022 accounts Annual Accounts 11 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 officers Change of particulars for corporate secretary (Mill House Secretarial Limited) 1 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 officers Change of particulars for director (Mr Richard Ian Finch) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
18 Aug 2021 resolution Resolution 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2020 accounts Annual Accounts 9 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
14 Aug 2019 officers Appointment of corporate secretary (Mill House Secretarial Limited) 2 Buy now
14 Aug 2019 officers Termination of appointment of secretary (Martin James Sheehy) 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 9 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 resolution Resolution 18 Buy now
18 Sep 2017 incorporation Memorandum Articles 11 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
26 Jul 2017 resolution Resolution 2 Buy now
26 Jul 2017 capital Notice of cancellation of shares 4 Buy now
26 Jul 2017 capital Return of purchase of own shares 3 Buy now
03 May 2017 officers Termination of appointment of director (Mark Robert Sheard) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 capital Notice of cancellation of shares 4 Buy now
30 Mar 2016 capital Return of purchase of own shares 3 Buy now
16 Mar 2016 resolution Resolution 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Julian John Howard Walford) 1 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Julian John Howard Walford) 2 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Richard Ian Finch) 2 Buy now
15 Jan 2015 officers Change of particulars for director (Mark Robert Sheard) 2 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
29 May 2014 mortgage Registration of a charge 15 Buy now
09 Jan 2014 annual-return Annual Return 7 Buy now
17 Dec 2013 officers Appointment of secretary (Mr Martin James Sheehy) 2 Buy now
17 Dec 2013 officers Termination of appointment of secretary (Herta Morris) 1 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 accounts Annual Accounts 6 Buy now
23 Jan 2013 annual-return Annual Return 7 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 7 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
06 Jan 2010 annual-return Annual Return 6 Buy now
06 Jan 2010 officers Change of particulars for director (Mr Richard Ian Finch) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Julian John Howard Walford) 2 Buy now
08 Oct 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 annual-return Return made up to 13/12/08; full list of members 5 Buy now
09 Jan 2009 officers Secretary's change of particulars / herta morris / 06/02/2008 1 Buy now
09 Jan 2009 officers Appointment terminated secretary @ukplc client secretary LTD 1 Buy now
22 May 2008 officers Director appointed mark sheard 2 Buy now
17 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
08 Feb 2008 officers New secretary appointed 2 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 10 myylers lond hook RG27 9UD 1 Buy now
20 Dec 2007 officers New director appointed 1 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
13 Dec 2007 incorporation Incorporation Company 13 Buy now