ELTEX LTD
Status | ACTIVE |
Company No. | 06364369 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ELTEX LTD is an active private limited company with number 06364369. It was incorporated 16 years, 8 months, 23 days ago, on 07 September 2007. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital name of class of shares
Date: 08 Jun 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Shchurko
Appointment date: 2021-05-18
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Oleg Rusu
Documents
Notification of a person with significant control
Date: 24 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Shchurko
Notification date: 2021-05-18
Documents
Cessation of a person with significant control
Date: 24 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-18
Psc name: Alexandr Ivanovic Chtchourko
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-06
Officer name: Mr Oleg Rusu
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: Unit 526, 24-28 st. Leonards Road Windsor Berkshire SL4 3BB
New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY
Change date: 2021-04-09
Documents
Appoint corporate secretary company with name date
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-06
Officer name: Lermer Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kseniya Shchurko
Termination date: 2021-04-06
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Shchurko
Cessation date: 2021-04-06
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Shchurko
Termination date: 2021-04-06
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-06
Psc name: Alexandr Ivanovic Chtchourko
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Shchurko
Change date: 2018-03-08
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Capital name of class of shares
Date: 10 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-07
Psc name: Mr Alexander Schhurko
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
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: 08 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 26 Nov 2013
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: 07 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
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: 20 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Shchurko
Change date: 2010-07-07
Documents
Change person secretary company with change date
Date: 20 Oct 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-07
Officer name: Mrs Kseniya Shchurko
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-04
Old address: 34 Clarendon Court 128-132 Clarence Road Windsor Berkshire SL4 5BL
Documents
Change account reference date company previous extended
Date: 22 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from unit a padd farm hurst lane egham surrey TW20 8QJ
Documents
Accounts with accounts type dormant
Date: 04 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Certificate change of name company
Date: 16 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexanders property management LTD\certificate issued on 19/01/09
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kseniya shchurko / 07/10/2008
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander shchurko / 07/10/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from 240 london road bagshot surrey GU19 5EZ
Documents
Some Companies
64 ALMA STREET,LUTON,LU1 2PL
Number: | 02667464 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON COURT,HIGH WYCOMBE,HP11 1LA
Number: | 07830828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S PLASTERING & CONSTRUCTION SERVICES LTD
UNIT 15 GLENMORE BUSINESS PARK SOUTHMEAD CLOSE,SWINDON,SN5 7FP
Number: | 07993350 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGESTONES,OLDHAM,OL1 1TE
Number: | 04784994 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ADEILAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 09285934 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07099677 |
Status: | ACTIVE |
Category: | Private Limited Company |