U.K. ELIZABETH INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05207924 |
Category | Private Limited Company |
Incorporated | 17 Aug 2004 |
Age | 19 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
U.K. ELIZABETH INTERNATIONAL LIMITED is an active private limited company with number 05207924. It was incorporated 19 years, 8 months, 12 days ago, on 17 August 2004. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Appoint person secretary company with name date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yun Zong
Appointment date: 2023-08-29
Documents
Termination secretary company with name termination date
Date: 28 Aug 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-28
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change corporate secretary company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-08-05
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Accounts with accounts type dormant
Date: 30 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-11
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
New address: 291 Brighton Road South Croydon CR2 6EQ
Documents
Accounts with accounts type dormant
Date: 06 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yun Zong
Change date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 06 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Termination secretary company with name termination date
Date: 19 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-15
Officer name: Jbl Secretary Services (Uk) Limited
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Yunma Tianlong International Consulting Co., Limited
Appointment date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2018
Action Date: 19 Aug 2018
Category: Address
Type: AD01
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Dept 111 196 High Road Wood Green London N22 8HH
Change date: 2018-08-19
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yun Zong
Change date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Change corporate secretary company with change date
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-26
Officer name: Jbl Secretary Services (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 13 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2011
Action Date: 30 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: Suite B 29 Harley Street London W1G 9QR
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 30 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type dormant
Date: 23 Dec 2009
Action Date: 30 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-30
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 11/01/05 from: rm 2A 2/f china supermarket 32-34 tudor street riverside cardiff CF11 6AH
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
125 LONDON ROAD,OXFORD,OX3 9HZ
Number: | 08826706 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09829643 |
Status: | ACTIVE |
Category: | Private Limited Company |
37/39 EARLE STREET,CUMBRIA,LA14 2PZ
Number: | 01281433 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HENLEY VILLAS WELL LANE,LEEDS,LS19 6DS
Number: | 03076363 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 REFORM STREET,DUNDEE,DD1 1SH
Number: | SC592200 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 VINE ROAD,STOKE POGES,SL2 4DW
Number: | 10051268 |
Status: | ACTIVE |
Category: | Private Limited Company |