ILITHYIA LIMITED

Elm Park House Elm Park House, Pinner, HA5 3NN, Middlesex, United Kingdom
StatusACTIVE
Company No.09923299
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST AVIATION TRAINING SERVICES LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08914180
Status:ACTIVE
Category:Private Limited Company

DECEMNO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11144548
Status:ACTIVE
Category:Private Limited Company

DYNAMICS GLOBAL RESOURCES LTD

15 OAK ROAD,GRAYS,RM17 6JX

Number:09762825
Status:ACTIVE
Category:Private Limited Company

FIRST DIMENSION LIMITED

SUITE 5,,EDGWARE,HA8 7AR

Number:02160285
Status:ACTIVE
Category:Private Limited Company

JPM (DIRECTORSHIPS) LIMITED

THE OLD BANK CHAMBERS,SHENSTONE,WS14 0ND

Number:05259194
Status:ACTIVE
Category:Private Limited Company

KDY TRANS LIMITED

80 RANDWICK DRIVE,WORCESTER,WR4 9LW

Number:11123968
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