ELLEMM CONSULTING LTD

Jsa Services Ltd 4th Floor, Radius House Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.09320838
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ELLEMM CONSULTING LTD is an active private limited company with number 09320838. It was incorporated 9 years, 6 months, 14 days ago, on 20 November 2014. The company address is Jsa Services Ltd 4th Floor, Radius House Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 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: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Julia Mabel Mcculloch

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mrs Lucy Julia Mabel Mcculloch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

New address: Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Change date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 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: 30 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mrs Lucy Julia Mabel Mcculloch

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Julia Mabel Mcculloch

Change date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Julia Mabel Mcculloch

Cessation date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Julia Mabel Mcculloch

Change date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Julia Mabel Mcculloch

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 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: 01 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGGRICO LIMITED

EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG

Number:10650273
Status:ACTIVE
Category:Private Limited Company

CINVEN (FC) LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:06632522
Status:ACTIVE
Category:Private Limited Company

CREO DE VERE LIMITED

SILBURY COURT,MILTON KEYNES,MK9 2AF

Number:10072932
Status:ACTIVE
Category:Private Limited Company

KIRKBY DEVELOPMENTS LIMITED

41 MILL LANE,CHESTERFIELD,S44 6NP

Number:05276680
Status:ACTIVE
Category:Private Limited Company

LONE STAR RESTAURANTS LIMITED

107 CHARTERHOUSE STREET,LONDON,EC1M 6HW

Number:00478482
Status:ACTIVE
Category:Private Limited Company

LOWE MCTERNAN LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:06337305
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