ELENA GUEORGUIEVA LTD
Status | ACTIVE |
Company No. | 09339364 |
Category | Private Limited Company |
Incorporated | 03 Dec 2014 |
Age | 9 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ELENA GUEORGUIEVA LTD is an active private limited company with number 09339364. It was incorporated 9 years, 4 months, 25 days ago, on 03 December 2014. The company address is Flat 1 30 St. Marychurch Road, Torquay, TQ1 3HY, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Old address: 16 Belvedere Close Topsham Exeter EX3 0LL England
Change date: 2018-01-11
New address: Flat 1 30 st. Marychurch Road Torquay TQ1 3HY
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elena Gueorguieva
Change date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 23 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Elena Gueorguieva
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristof Niewolski
Termination date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
New address: 16 Belvedere Close Topsham Exeter EX3 0LL
Old address: Knbc 7th Floor 3 London Wall Buildings London EC2M 5PD England
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Old address: 3rd Floor 27 Throgmorton Street London EC2N 2AN
Change date: 2017-02-20
New address: Knbc 7th Floor 3 London Wall Buildings London EC2M 5PD
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 18 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Kristof Niewolski
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Old address: 4 Heaton Terrace Newcastle Staffordshire ST5 8PA
Change date: 2016-01-19
New address: 3rd Floor 27 Throgmorton Street London EC2N 2AN
Documents
Certificate change of name company
Date: 21 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mpj bakery & confections LTD\certificate issued on 21/08/15
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Miroslaw Piotr Leczycki
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Wlodzimierz Wegrzyn
Termination date: 2015-06-01
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Wlodzimierz Wegrzyn
Termination date: 2015-06-01
Documents
Some Companies
ARMSTRONG GLOBAL HEALTH CONSULTING LTD
14A WROXTON ROAD,LONDON,SE15 2BN
Number: | 11136780 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 05628329 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SEAWARD AVENUE,BOURNEMOUTH,BH6 3SH
Number: | 08310750 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WYVERN CLOSE,DARTFORD,DA1 2NA
Number: | 10585832 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LEONARD STREET,NY 10013,
Number: | FC024191 |
Status: | ACTIVE |
Category: | Other company type |
17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE
Number: | 09516084 |
Status: | ACTIVE |
Category: | Private Limited Company |