ELEX (UK) LIMITED
Status | ACTIVE |
Company No. | 06410518 |
Category | Private Limited Company |
Incorporated | 26 Oct 2007 |
Age | 16 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ELEX (UK) LIMITED is an active private limited company with number 06410518. It was incorporated 16 years, 6 months, 26 days ago, on 26 October 2007. The company address is 490 Green Lanes, London, N13 5PA.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 06 Oct 2022
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-31
Psc name: Despina Vachou
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-31
Psc name: Mr John Christopher Vachou
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: 490 Green Lanes London N13 5PA
Old address: 2 Vicars Close Enfield Middlesex EN1 3DW
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Termination secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Despina Kaizer
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Vachou
Change date: 2009-10-26
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from 146 addison road enfield middlesex EN3 5LD
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john vachou / 26/08/2009
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / despina kaizer / 26/08/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Resolution
Date: 02 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / debbie vachou / 17/03/2008
Documents
Some Companies
OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE
Number: | 00655838 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALD HOUSE,LIVERPOOL,L19 2LY
Number: | 02556436 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 32, PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 11507873 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 HILLSIDE BUSINESS CENTRE NEW STREET, HOLBROOK INDUSTRIAL ESTATE,SHEFFIELD,S20 3GH
Number: | 09989898 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON LAW AGENCY LIMITED(THE)
COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT
Number: | 00918416 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY SIGNS & DESIGNS LIMITED
4 RUTHVENFIELD AVENUE,PERTH,PH1 3WB
Number: | SC208837 |
Status: | ACTIVE |
Category: | Private Limited Company |