ELLIS CARDS LTD
Status | ACTIVE |
Company No. | 10781172 |
Category | Private Limited Company |
Incorporated | 20 May 2017 |
Age | 7 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
ELLIS CARDS LTD is an active private limited company with number 10781172. It was incorporated 7 years, 15 days ago, on 20 May 2017. The company address is Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penny Sarah Jane Ellis
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Colin Ellis
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-29
Officer name: Mrs Penny Sarah Jane Ellis
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-29
Officer name: Mr Colin Ellis
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107811720001
Charge creation date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-08-31
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penny Sarah Jane Ellis
Change date: 2018-06-26
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-26
Officer name: Mr Colin Ellis
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: 27 Arbery Way Arborfield Berkshire RG2 9FG England
New address: 62-64 New Road Basingstoke Hampshire RG21 7PW
Change date: 2018-06-26
Documents
Some Companies
24 WESTHOUSE AVENUE,DURHAM,DH1 4FH
Number: | 11423356 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELKEN HOUSE,LONDON,EC1M 6EH
Number: | LP017103 |
Status: | ACTIVE |
Category: | Limited Partnership |
VELOCITY V1,WEYBRIDGE,KT13 0SL
Number: | 01499875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 09063030 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STATION ROAD,LEICESTERSHIRE,LE10 1AP
Number: | 04685598 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE PADDOCK,LINCOLN,LN5 0FD
Number: | 11593567 |
Status: | ACTIVE |
Category: | Private Limited Company |