ELGIE-IT LIMITED
Status | ACTIVE |
Company No. | 08779896 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ELGIE-IT LIMITED is an active private limited company with number 08779896. It was incorporated 10 years, 6 months, 16 days ago, on 18 November 2013. The company address is Monarch House Monarch House, Nottingham, NG16 3RY, Nottinghamshire, United Kingdom.
Company Fillings
Change account reference date company previous extended
Date: 26 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 29 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
New address: Monarch House Chrysalis Way Nottingham Nottinghamshire NG16 3RY
Old address: Monarch House Chrysalis Way Nottingham Nottinghamshire NG16 3RY England
Change date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 15 Sep 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mrs Shona Janette Elgie
Documents
Change to a person with significant control
Date: 15 Sep 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Elgie
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 15 Sep 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Elgie
Change date: 2021-04-01
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
New address: Monarch House Chrysalis Way Nottingham Nottinghamshire NG16 3RY
Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 26 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Elgie
Change date: 2017-03-26
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 26 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-26
Psc name: Shona Janette Elgie
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 19 Apr 2017
Action Date: 26 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-26
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 12 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Termination secretary company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Holt
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Elgie
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Spencer Pears
Documents
Some Companies
EATON HOUSE C/O CROMPTON & CO,COVENTRY,CV1 2FJ
Number: | 08998998 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 07231567 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO COMPLIANCE CONSULTING LIMITED
8 MOUNT CLOSE,RAYLEIGH,SS6 7HU
Number: | 10050171 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LIBERTY ROAD,LEICESTER,LE3 8JF
Number: | 11202067 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 YORK STREET,LONDON,W1H 1QW
Number: | 08070259 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST AUSTELL URBAN VILLAGE MANAGEMENT COMPANY LIMITED
DANIELL HOUSE,TRURO,TR1 2HX
Number: | 04548574 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |