ELVICTA LTD
Status | ACTIVE |
Company No. | 05694487 |
Category | Private Limited Company |
Incorporated | 01 Feb 2006 |
Age | 18 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ELVICTA LTD is an active private limited company with number 05694487. It was incorporated 18 years, 3 months, 27 days ago, on 01 February 2006. The company address is Ferncroft Burchetts Green Lane Ferncroft Burchetts Green Lane, Maidenhead, SL6 3QW, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: Ferncroft, Burchetts Green Lane Maidenhead Berkshire SL6 3WQ
Change date: 2019-06-03
New address: Ferncroft Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 28 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Giles Timson
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 17 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrington Zarach
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 02 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-02
Officer name: Mr Nigel Giles Timson
Documents
Change person secretary company with change date
Date: 25 Feb 2011
Action Date: 02 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel Giles Timson
Change date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Giles Timson
Change date: 2010-02-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 12/02/07 from: ferncroft, burchetts green lane maindenhead berkshire SL6 3WQ
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
2 CLARENCE SQUARE (CHELTENHAM) LIMITED
134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY
Number: | 02517058 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A HENDERSON WAY,BEDFORD,MK42 8NP
Number: | 11548222 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FIELDS END,LIVERPOOL,L36 5YQ
Number: | 07467731 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 DUBLIN STREET,EDINBURGH,EH3 6NL
Number: | SC584293 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMILY ERLAM LANDSCAPES LIMITED
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 07866446 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMSIDE,ANNAN,DG12 6TF
Number: | SC281002 |
Status: | ACTIVE |
Category: | Private Limited Company |