ELATE COMMUNICATIONS LTD.
Status | ACTIVE |
Company No. | 08308046 |
Category | Private Limited Company |
Incorporated | 26 Nov 2012 |
Age | 11 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ELATE COMMUNICATIONS LTD. is an active private limited company with number 08308046. It was incorporated 11 years, 5 months, 7 days ago, on 26 November 2012. The company address is 5 Beaumont Gate 5 Beaumont Gate, Radlett, WD7 7AR, Herts, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-18
New address: 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR
Old address: 5 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: 5 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
Change date: 2024-04-18
Old address: C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
Change date: 2021-02-24
Old address: Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex MA7 4AR
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Glazer
Change date: 2018-08-28
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-28
Psc name: Samantha Glazer
Documents
Capital alter shares subdivision
Date: 20 Sep 2018
Action Date: 28 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-28
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person secretary company with name date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Samantha Glazer
Appointment date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 10 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 10 Wendover Way Bushey Hertfordshire WD23 4QD
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Certificate change of name company
Date: 10 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lazer communications LIMITED\certificate issued on 10/01/13
Documents
Change of name notice
Date: 07 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
86 BROOK STREET,LONDON,W1K 5AY
Number: | 10818082 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILL COTTAGES,THORPE LE SOKEN,CO16 0AD
Number: | 07465477 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WOLVERCOTE ROAD,LONDON,SE2 9TF
Number: | 06651775 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TABBY DRIVE,READING,RG7 1WP
Number: | 09201439 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAVIEW APARTMENTS (MACHYNYS) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 08640558 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
313 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA
Number: | 00684367 |
Status: | ACTIVE |
Category: | Private Limited Company |