ELLIOTT FORENSICS LTD

10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England
StatusACTIVE
Company No.08121358
CategoryPrivate Limited Company
Incorporated27 Jun 2012
Age11 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ELLIOTT FORENSICS LTD is an active private limited company with number 08121358. It was incorporated 11 years, 11 months, 23 days ago, on 27 June 2012. The company address is 10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: PO Box 1333 Lower Cambourne Cambridge CB1 0BG England

Change date: 2024-02-26

New address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: PO Box 1333 Lower Cambourne Cambridge CB1 0BG

Old address: PO Box 1333 Lower Cambourne Cambridge CB1 0BG England

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Elliott

Change date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr Robert Elliott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: PO Box 1333 Lower Cambourne Cambridge CB1 0BG

Old address: PO Box 1333 16 Wattle Close Lower Cambourne Cambridge CB23 6BU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Elliott

Change date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Elliott

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 4 Cawcutts Close Offord D'arcy St. Neots Cambridgeshire PE19 5WP England

New address: PO Box 1333 16 Wattle Close Lower Cambourne Cambridge CB23 6BU

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Elliott

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Elliott

Change date: 2016-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

New address: 4 Cawcutts Close Offord D'arcy St. Neots Cambridgeshire PE19 5WP

Old address: 35 West Street Godmanchester Huntingdon Cambridgeshire PE29 2HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Elliott

Change date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: The Bakers House Church Lane Willingham Cambridge CB24 5LQ United Kingdom

New address: 35 West Street Godmanchester Huntingdon Cambridgeshire PE29 2HH

Change date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Elliott

Documents

View document PDF

Incorporation company

Date: 27 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTAPADH LIMITED

7 ROWEN AVENUE,LONDON,NW9 4AA

Number:09887539
Status:ACTIVE
Category:Private Limited Company

BALMASO LTD

15 STRINGER STREET,LEIGH,WN7 4BS

Number:11410744
Status:ACTIVE
Category:Private Limited Company

CELTIC CROSS MEMORIALS LIMITED

132 132,HORLEY,RH6 7AW

Number:10437751
Status:ACTIVE
Category:Private Limited Company

HMAE 1 LTD

9 ST THOMAS STREET,LONDON,SE1 9RY

Number:11379682
Status:ACTIVE
Category:Private Limited Company

ROOF RUBBERS UK LTD

84 BISHOPS ROAD,SOUTHAMPTON,SO19 2FE

Number:11882777
Status:ACTIVE
Category:Private Limited Company

THE WIDD GROUP LIMITED

MASERATI HOUSE,LEEDS,LS12 1AS

Number:03616413
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