ILITHYIA LIMITED
Status | ACTIVE |
Company No. | 09923299 |
Category | Private Limited Company |
Incorporated | 21 Dec 2015 |
Age | 8 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ILITHYIA LIMITED is an active private limited company with number 09923299. It was incorporated 8 years, 5 months, 9 days ago, on 21 December 2015. The company address is Elm Park House Elm Park House, Pinner, HA5 3NN, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-28
Psc name: James David Hassan
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Isaac Moses Benjamin Hassan
Cessation date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
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
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 15 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Finsbury Secretaries Limited
Change date: 2021-01-01
Documents
Change corporate director company with change date
Date: 15 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Finsbury Corporate Services Limited
Change date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-11
Psc name: Adrian Gerrard John Olivero
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-08
Psc name: Darren Paul Cortes
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-08
Psc name: Isaac Moses Benjamin Hassan
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Cuby
Notification date: 2018-08-08
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Maurice Albert Perera
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Finsbury Trust Company Limited
Cessation date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Cid De La Paz
Notification date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Adrian Gerrard John Olivero
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Subash Malkani
Notification date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Dennis Cuby
Notification date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: James David Hassan
Documents
Gazette filings brought up to date
Date: 19 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Some Companies
BEST AVIATION TRAINING SERVICES LIMITED
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 08914180 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11144548 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OAK ROAD,GRAYS,RM17 6JX
Number: | 09762825 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,,EDGWARE,HA8 7AR
Number: | 02160285 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK CHAMBERS,SHENSTONE,WS14 0ND
Number: | 05259194 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 RANDWICK DRIVE,WORCESTER,WR4 9LW
Number: | 11123968 |
Status: | ACTIVE |
Category: | Private Limited Company |