THE ELUSIVE IDEA LTD

2a The Leas, Westcliff-On-Sea, SS0 7ST, Essex, England
StatusACTIVE
Company No.08879500
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE ELUSIVE IDEA LTD is an active private limited company with number 08879500. It was incorporated 10 years, 3 months, 15 days ago, on 06 February 2014. The company address is 2a The Leas, Westcliff-on-sea, SS0 7ST, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-09

Psc name: Emma Teresa Nugent

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Ria Swami

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Teresa Nugent

Appointment date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Mr Gavin Douglas Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-01

Psc name: Henry George Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ria Swami

Termination date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Henry George Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Douglas Mitchell

Change date: 2021-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

New address: 2a the Leas Westcliff-on-Sea Essex SS0 7st

Old address: 4 Ridgeway Gardens Westcliff-on-Sea Essex SS0 8PZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: C/O R Swami 228 Aldborough Road South Newbury Park Ilford Essex IG3 8HF

New address: 4 Ridgeway Gardens Westcliff-on-Sea Essex SS0 8PZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry George Mitchell

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Gavin Douglas Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Gavin Douglas Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Douglas Mitchell

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INTEGRO AVIATION LIMITED

KILLARA THE GLADE,TADWORTH,KT20 6LL

Number:04430727
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD PLUMBING & HEATING LIMITED

75 SPINGFIELD ROAD,ESSEX,CM2 6JB

Number:03787810
Status:ACTIVE
Category:Private Limited Company

DESIGN DAY LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11942439
Status:ACTIVE
Category:Private Limited Company

ELLIOT AND STONE LIMITED

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:06512808
Status:ACTIVE
Category:Private Limited Company

J.E. GIBBINGS & SONS LIMITED

STURDEN COURT PYE CORNER,BRISTOL,BS16 1SE

Number:03211812
Status:ACTIVE
Category:Private Limited Company

MICHAEL DALY 123 LIMITED

2 WINDERTON AVENUE,WARWICKSHIRE,CV35 7TJ

Number:06308448
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