ELIA INTERNATIONAL LIMITED

Unit 3 Elia Close, High Wycombe, HP12 4FX, England
StatusACTIVE
Company No.01974938
CategoryPrivate Limited Company
Incorporated03 Jan 1986
Age38 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ELIA INTERNATIONAL LIMITED is an active private limited company with number 01974938. It was incorporated 38 years, 3 months, 27 days ago, on 03 January 1986. The company address is Unit 3 Elia Close, High Wycombe, HP12 4FX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: Unit 3 Elia Close High Wycombe HP12 4FX

Old address: 3 Unit 3 Elia Close High Wycombe HP12 4FX England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: Unit 3 Elia Close Chapel Lane High Wycombe Buckinghamshire HP12 4FX England

New address: 3 Unit 3 Elia Close High Wycombe HP12 4FX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: 3 Unit 3 Elia Close High Wycombe Buckinghamshire HP12 4FX England

New address: Unit 3 Elia Close Chapel Lane High Wycombe Buckinghamshire HP12 4FX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

Old address: 10 Aintree Road Perivale Middlesex London UB6 7LA

New address: 3 Unit 3 Elia Close High Wycombe Buckinghamshire HP12 4FX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-05

Charge number: 019749380005

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Myung Yel Kim

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mrs Myung Ju Kim

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2015

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Myung Ju Kim

Change date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Myung Ju Kim

Change date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Myung Yel Kim

Change date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mrs Myung Ju Kim

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mr Myung Yel Kim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: unit 31 sheraton business centre wadsworth road perivale, middlesex UB6 7JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/12/97--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/96; no change of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed multisonic company LIMITED\certificate issued on 01/07/95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/94; change of members

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/01/90; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Address

Type: 287

Description: Registered office changed on 23/05/89 from: 51 roseberry avenue south harrow middlesex HA2 9AR

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/05/89; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Capital

Type: PUC 5

Description: Wd 03/11/87 pd 01/10/87--------- £ si 2@1

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1987

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/10/87; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 30/06

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ELM HILL ANTIQUES LIMITED

EAST RUSTON OLD VICARAGE,,NORWICH,,NR12 9HN

Number:01587375
Status:ACTIVE
Category:Private Limited Company

ELTTECH CONSTRUCTION LTD

4 KEATS WAY,GREATER LONDON,UB7 9DR

Number:11780466
Status:ACTIVE
Category:Private Limited Company

LICC PROPERTIES LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11690896
Status:ACTIVE
Category:Private Limited Company

SHEPHERD APARTMENTS LTD

36 VINERY MOUNT,LEEDS,LS9 9LY

Number:11027507
Status:ACTIVE
Category:Private Limited Company

SUSSEX FIELDS (TWO) MANAGEMENT COMPANY LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:02871845
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEXEL CAPITAL LIMITED

GABLE HOUSE, 239 REGENTS PARK,LONDON,N3 3LF

Number:06316064
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