ELEVATE WITH STYLE LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09551245
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 9 days
JurisdictionEngland Wales

SUMMARY

ELEVATE WITH STYLE LTD is an active private limited company with number 09551245. It was incorporated 9 years, 9 days ago, on 20 April 2015. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-17

Psc name: Ms Elisabeth Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-17

Psc name: Caroline Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: Caroline Matthews

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-16

Officer name: Caroline Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-21

Psc name: Ms Elisabeth Scott

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-21

Officer name: Caroline Matthews

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edwards scott associates LIMITED\certificate issued on 15/08/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Ms Elisabeth Scott

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-26

Officer name: Caroline Matthews

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elisabeth Scott

Change date: 2022-08-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-26

Psc name: Caroline Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-26

New address: 85 Great Portland Street London W1W 7LT

Old address: C203 the Chocolate Factory 5 Clarendon Road London N22 6XJ England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-29

Psc name: Caroline Matthews

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elisabeth Scott

Change date: 2021-09-29

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: John Alexander Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-27

Officer name: Caroline Matthews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Ms Elisabeth Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: C203 the Chocolate Factory 5 Clarendon Road London N22 6XJ

Old address: Unit 203 the Chocolate Factory Clarendon Road London N22 6XJ England

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elisabeth Scott

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-24

Psc name: Ms Elisabeth Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alexander Scott

Cessation date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr John Alexander Scott

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Ms Elisabeth Scott

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-04

Psc name: Mr John Alexander Scott

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-04

Psc name: Ms Elisabeth Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Old address: First Floor Flat 66 Palace Gates Road London N22 7BL England

Change date: 2019-01-04

New address: Unit 203 the Chocolate Factory Clarendon Road London N22 6XJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Mr John Alexander Scott

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIMSCOMBE PLATERS LIMITED

LOWER BRIMSCOMBE MILLS,STROUD,GL5 2SD

Number:03648489
Status:ACTIVE
Category:Private Limited Company

CALEB PRODUCTIONS LIMITED

ACORN HOUSE,LONDON,W3 6AY

Number:07309121
Status:ACTIVE
Category:Private Limited Company

DH IPV LTD

73 ANGOTTS MEAD STEVENAGE,STEVENAGE,SG1 2NJ

Number:11526198
Status:ACTIVE
Category:Private Limited Company

LEMAAR LIMITED

89A HIGH STREET,HARROW,HA3 5DL

Number:09513920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUGH NEAGH AESTHETIC CLINIC LIMITED

124 BALLYNAMONEY ROAD,LURGAN,BT66 6LD

Number:NI645943
Status:ACTIVE
Category:Private Limited Company

LYDIARD FIELDS MANAGEMENT COMPANY LIMITED

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:04805633
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