ELIA INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01974938 |
Category | Private Limited Company |
Incorporated | 03 Jan 1986 |
Age | 38 years, 3 months, 27 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 21 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 18 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 13 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
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
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
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
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
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
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
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
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
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
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
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
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
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
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
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
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
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Legacy
Date: 04 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
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
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; full list of members
Documents
Legacy
Date: 22 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/12/97--------- £ si 9998@1=9998 £ ic 2/10000
Documents
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
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
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
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; no change of members
Documents
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
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
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 10 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; change of members
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; no change of members
Documents
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
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
Legacy
Date: 01 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/92; full list of members
Documents
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
Legacy
Date: 05 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/91; no change of members
Documents
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
Legacy
Date: 20 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/01/90; full list of members
Documents
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
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
Legacy
Date: 23 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/05/89; full list of members
Documents
Legacy
Date: 25 Nov 1987
Category: Capital
Type: PUC 5
Description: Wd 03/11/87 pd 01/10/87--------- £ si 2@1
Documents
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
Legacy
Date: 06 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/10/87; full list of members
Documents
Legacy
Date: 24 Jun 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 30/06
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
EAST RUSTON OLD VICARAGE,,NORWICH,,NR12 9HN
Number: | 01587375 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KEATS WAY,GREATER LONDON,UB7 9DR
Number: | 11780466 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 11690896 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
GABLE HOUSE, 239 REGENTS PARK,LONDON,N3 3LF
Number: | 06316064 |
Status: | ACTIVE |
Category: | Private Limited Company |