ELEVEN CONSULTING LTD
Status | ACTIVE |
Company No. | 07506446 |
Category | Private Limited Company |
Incorporated | 26 Jan 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ELEVEN CONSULTING LTD is an active private limited company with number 07506446. It was incorporated 13 years, 4 months, 9 days ago, on 26 January 2011. The company address is 408 61 Grange Road 408 61 Grange Road, London, SE1 3BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Move registers to sail company with new address
Date: 25 Apr 2022
Category: Address
Type: AD03
New address: Brixham Laboratory Smallbiz Accounts Freshwater Quarry Brixham Devon TQ5 8BA
Documents
Change sail address company with new address
Date: 25 Apr 2022
Category: Address
Type: AD02
New address: Brixham Laboratory Smallbiz Accounts Freshwater Quarry Brixham Devon TQ5 8BA
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lewis
Change date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
New address: 408 61 Grange Road Alaska Buidlings London SE1 3BB
Old address: C/O Asvsh 46 Camden Road London NW1 9DR
Change date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lewis
Change date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-05
Old address: Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-02
Officer name: Mr Craig Lewis
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Lewis
Change date: 2012-05-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Old address: 1 Murray Street London NW1 9RE England
Change date: 2011-06-10
Documents
Some Companies
CROSS KEYS HOUSE, 3RD FLOOR,SALISBURY,SP1 1EY
Number: | 06672025 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 UXBRIDGE ROAD,HERTFORDSHIRE,WD3 8YL
Number: | 05299448 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN W PETERS IT SOLUTIONS LTD
37 COBWELL ROAD,RETFORD,DN22 7BW
Number: | 09181087 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016433 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX
Number: | 08085994 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLOO HOUSE 2 COLCHESTER ROAD,CLACTON-ON-SEA,CO16 8HA
Number: | 11603207 |
Status: | ACTIVE |
Category: | Private Limited Company |