ELEVATE WITH STYLE LTD
Status | ACTIVE |
Company No. | 09551245 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Nov 2023
Action Date: 21 Nov 2023
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2023-11-21
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 02 Nov 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
LOWER BRIMSCOMBE MILLS,STROUD,GL5 2SD
Number: | 03648489 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,LONDON,W3 6AY
Number: | 07309121 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ANGOTTS MEAD STEVENAGE,STEVENAGE,SG1 2NJ
Number: | 11526198 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |