ELEGANCY HOLDING LTD

54-56 Ormskirk Street, St. Helens, WA10 2TF, England
StatusACTIVE
Company No.10494966
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ELEGANCY HOLDING LTD is an active private limited company with number 10494966. It was incorporated 7 years, 6 months, 21 days ago, on 24 November 2016. The company address is 54-56 Ormskirk Street, St. Helens, WA10 2TF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Webster

Change date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Ms Anne-Marie Hermal

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anne-Marie Hermal

Change date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Ms Anne-Marie Hermal

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

New address: 54-56 Ormskirk Street St. Helens WA10 2TF

Change date: 2018-10-04

Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-24

Psc name: Ms Jozefine De Groote

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-24

Psc name: Ms Anne-Marie Hermal

Documents

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL GUARD LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10912385
Status:ACTIVE
Category:Private Limited Company

FINE PRODUCTS LIMITED

VICTORIA HOUSE,WEMBLEY,HA0 1XB

Number:04234400
Status:ACTIVE
Category:Private Limited Company

GOTIM 7 LIMITED

MILL HOUSE LUGG BRIDGE MILL,HEREFORD,HR1 3NA

Number:07285535
Status:ACTIVE
Category:Private Limited Company

REGAN CONTRACTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11517800
Status:ACTIVE
Category:Private Limited Company

ROUND WAY MINI MART LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:08061500
Status:ACTIVE
Category:Private Limited Company

TOPLAND CREST LIMITED

B&C ASSOCIATES LIMITED,GRENVILLE PLACE,NW7 3SA

Number:05373890
Status:LIQUIDATION
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