ELCA CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 09356804 |
Category | Private Limited Company |
Incorporated | 16 Dec 2014 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ELCA CONSULTANCY LIMITED is an active private limited company with number 09356804. It was incorporated 9 years, 4 months, 12 days ago, on 16 December 2014. The company address is Unit G7 The Bloc, Springfield Way Unit G7 The Bloc, Springfield Way, Hull, HU10 6RJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Walker
Change date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: Caroline Zoe Medd
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: The Bloc, Unit F7 Springfield Way Anlaby Hull HU10 6RJ England
New address: Unit G7 the Bloc, Springfield Way Anlaby Hull HU10 6RJ
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Caroline Zoe Medd
Documents
Capital allotment shares
Date: 08 May 2018
Action Date: 01 May 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type dormant
Date: 14 Sep 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: 01 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
New address: The Bloc, Unit F7 Springfield Way Anlaby Hull HU10 6RJ
Old address: 332 Beverley Road Hull HU5 1BA United Kingdom
Documents
Some Companies
1ST FLOOR,HOVE,BN3 4AN
Number: | 07515815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09057618 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 THIRD AVENUE,DEESIDE,CH5 2LA
Number: | 06985737 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL INFORMATION SYSTEMS LIMITED
UNIT 2 WOODLANDS,HASLINGFIELD,CB23 1LW
Number: | 01969679 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 DERBYSHIRE LANE,SHEFFIELD,S8 8SA
Number: | 09729362 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEVONS AVIATION AND ENGINEERING CONSULTANCY LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09800757 |
Status: | ACTIVE |
Category: | Private Limited Company |