ELTEX LTD

42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06364369
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kseniya shchurko / 07/10/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander shchurko / 07/10/2008

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTSURE SYSTEMS LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:02667464
Status:ACTIVE
Category:Private Limited Company

ASTONVIEW DEVELOPMENTS LTD

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.R. TOFTS CARPETS LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:04784994
Status:LIQUIDATION
Category:Private Limited Company

RH HUWS CYF

ADEILAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP

Number:09285934
Status:ACTIVE
Category:Private Limited Company

RTB ROOFING & BUILDING LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:07099677
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