ELEVATION ACCESS LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.10758132
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ELEVATION ACCESS LTD is an active private limited company with number 10758132. It was incorporated 7 years, 1 month, 7 days ago, on 08 May 2017. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: 128 City Road London EC1V 2NX England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Euan Macdonald

Notification date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-15

Psc name: Robert James Duncombe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: 128 128 City Road London EC1V 2NX England

Change date: 2023-02-28

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: 128 128 City Road London EC1V 2NX

Old address: 10 Warwick Road Pitstone Leighton Buzzard LU7 9FE England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Old address: 51 High Street Northchurch Berkhamsted HP4 3QH England

New address: 10 Warwick Road Pitstone Leighton Buzzard LU7 9FE

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Robert James Duncombe

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert James Duncombe

Notification date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Robert James Duncombe

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Willcox

Change date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: 51 High Street Northchurch Berkhamsted HP4 3QH

Old address: 3 Verney Close Berkhamsted Herts HP4 3JS

Change date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 4a Bbk Accountants Ltd Roman Road London E6 3RX England

Change date: 2019-10-29

New address: 3 Verney Close Berkhamsted Herts HP4 3JS

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: 91-93 Church Road Swanscombe DA10 0HE England

Change date: 2019-05-10

New address: 4a Bbk Accountants Ltd Roman Road London E6 3RX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: 51 Radlett Road Frogmore St Albans AL2 2JX England

New address: 91-93 Church Road Swanscombe DA10 0HE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Willcox

Change date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Noel Willcox

Change date: 2017-05-08

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERESFORD GLENNDALE LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:10506816
Status:ACTIVE
Category:Private Limited Company

DUAL EUROPE GMBH

BRANCH REGISTRATION,,

Number:FC035903
Status:ACTIVE
Category:Other company type

MWMES LTD

18 MIERSCOURT CLOSE,GILLINGHAM,ME8 8JD

Number:11347148
Status:ACTIVE
Category:Private Limited Company

RAFALONT LTD

24C ELMS AVENUE,LONDON,N10 2JP

Number:11382071
Status:ACTIVE
Category:Private Limited Company

RW MOTOR COMPANY LTD

199 C/D SPRINGVALE INDUSTRIAL ESTATE,CWMBRAN,NP44 5BL

Number:10934359
Status:ACTIVE
Category:Private Limited Company

THE PINEAPPLE THIEF LIMITED

164 ST MICHAELS AVENUE,YEOVIL,BA21 4LL

Number:06860424
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