ELATE COMMUNICATIONS LTD.

5 Beaumont Gate 5 Beaumont Gate, Radlett, WD7 7AR, Herts, England
StatusACTIVE
Company No.08308046
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 5 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-28

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 07 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPAIR SOLUTIONS LTD

86 BROOK STREET,LONDON,W1K 5AY

Number:10818082
Status:ACTIVE
Category:Private Limited Company

M S CARPENTERS LTD

1 MILL COTTAGES,THORPE LE SOKEN,CO16 0AD

Number:07465477
Status:ACTIVE
Category:Private Limited Company

NEW MEDIA PORTAL LIMITED

21 WOLVERCOTE ROAD,LONDON,SE2 9TF

Number:06651775
Status:ACTIVE
Category:Private Limited Company

QA TESTHUB LIMITED

16 TABBY DRIVE,READING,RG7 1WP

Number:09201439
Status:ACTIVE
Category:Private Limited Company
Number:08640558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIMEBOX LIMITED

313 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA

Number:00684367
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