Elitebliss Ltd was founded on 24 December 1996 and has its registered office in Keighley in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABROL, Madan Mohan | 21 January 1997 | - | 1 |
ABROL, Naresh | 21 January 1997 | 01 April 1999 | 1 |
ABROL, Rohit | 15 February 2016 | 17 September 2018 | 1 |
ABROL, Rohit | 01 December 2002 | 01 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHTON, Glenn John | 21 January 1997 | 30 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
MR04 - N/A | 02 September 2020 | |
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 19 September 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 25 August 2017 | |
MR01 - N/A | 21 July 2017 | |
CS01 - N/A | 06 July 2017 | |
MR04 - N/A | 09 March 2017 | |
MR04 - N/A | 09 March 2017 | |
AA - Annual Accounts | 26 September 2016 | |
MR04 - N/A | 11 August 2016 | |
MR04 - N/A | 11 August 2016 | |
MR04 - N/A | 11 August 2016 | |
CS01 - N/A | 20 July 2016 | |
MR01 - N/A | 13 April 2016 | |
MR01 - N/A | 13 April 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 03 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AR01 - Annual Return | 02 November 2012 | |
AD01 - Change of registered office address | 02 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AA - Annual Accounts | 27 March 2012 | |
TM02 - Termination of appointment of secretary | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AD01 - Change of registered office address | 06 June 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 12 February 2004 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 25 January 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 03 January 2001 | |
AA - Annual Accounts | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
363s - Annual Return | 15 December 1999 | |
288b - Notice of resignation of directors or secretaries | 08 December 1999 | |
288b - Notice of resignation of directors or secretaries | 08 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1999 | |
AA - Annual Accounts | 14 May 1999 | |
363s - Annual Return | 15 December 1998 | |
AA - Annual Accounts | 24 May 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
363s - Annual Return | 21 January 1998 | |
287 - Change in situation or address of Registered Office | 30 September 1997 | |
288a - Notice of appointment of directors or secretaries | 30 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 28 February 1997 | |
288b - Notice of resignation of directors or secretaries | 28 February 1997 | |
287 - Change in situation or address of Registered Office | 28 February 1997 | |
NEWINC - New incorporation documents | 24 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2017 | Fully Satisfied |
N/A |
A registered charge | 12 April 2016 | Fully Satisfied |
N/A |
A registered charge | 12 April 2016 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 July 2011 | Outstanding |
N/A |
Legal charge | 27 January 2006 | Outstanding |
N/A |
Legal charge | 25 July 2001 | Fully Satisfied |
N/A |
Legal charge | 14 February 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 14 April 1998 | Fully Satisfied |
N/A |
Debenture | 06 April 1998 | Outstanding |
N/A |