BABY ELEPHANT INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10898975 |
Category | Private Limited Company |
Incorporated | 03 Aug 2017 |
Age | 6 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BABY ELEPHANT INVESTMENTS LIMITED is an active private limited company with number 10898975. It was incorporated 6 years, 10 months, 1 day ago, on 03 August 2017. The company address is Glazenwood Lodge Glazenwood Road Glazenwood Lodge Glazenwood Road, Braintree, CM77 8ET, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Marsden
Termination date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Marsden
Appointment date: 2023-07-14
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Mr Ben Marsden
Documents
Change person secretary company with change date
Date: 31 May 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-02-01
Officer name: Mrs Emma Jane Marsden
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Jane Marsden
Change date: 2023-04-24
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Marsden
Change date: 2023-04-24
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-25
Old address: 23 Sloe Hill Halstead CO9 1JT England
New address: Glazenwood Lodge Glazenwood Road Bradwell Braintree CM77 8ET
Documents
Gazette filings brought up to date
Date: 04 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Jane Marsden
Notification date: 2022-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-26
Psc name: Ben Marsden
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Notification of a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Marsden
Notification date: 2020-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Marsden
Termination date: 2020-10-08
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Jane Marsden
Cessation date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Marsden
Appointment date: 2020-04-17
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Jane Marsden
Change date: 2019-10-30
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Marsden
Change date: 2019-10-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
Old address: 18 Rose Hill Braintree CM7 3QN England
New address: 23 Sloe Hill Halstead CO9 1JT
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
Old address: 57 Acorn Avenue Acorn Avenue Braintree CM7 2LP England
New address: 18 Rose Hill Braintree CM7 3QN
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-16
Psc name: Mrs Emma Jane Marsden
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Marsden
Termination date: 2018-01-23
Documents
Change person secretary company with change date
Date: 20 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Emma Jane Marsden
Change date: 2018-01-14
Documents
Change person director company with change date
Date: 20 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Jane Marsden
Change date: 2018-01-14
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-20
Old address: The Old Vicarage Queen Street, Castle Hedingham Halstead CO9 3EZ England
New address: 57 Acorn Avenue Acorn Avenue Braintree CM7 2LP
Documents
Appoint person director company with name date
Date: 20 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-14
Officer name: Mr Ben Marsden
Documents
Some Companies
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08430209 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS CAPITAL (CAYMAN) LIMITED
UGLAND HOUSE,GEORGE TOWN,
Number: | FC015201 |
Status: | ACTIVE |
Category: | Other company type |
2-4 KING STREET,LONDON,SW1Y 6QL
Number: | OC404219 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ELIJAH FRANK LOGISTICS LIMITED
7 LEWES HOUSE,LONDON,SE15 1RP
Number: | 09899365 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, KINGS HOUSE,FELTHAM,TW13 7ER
Number: | 11873834 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUITE 1, 2ND FLOOR,TAUNTON,TA1 3PG
Number: | 09640521 |
Status: | ACTIVE |
Category: | Private Limited Company |