ELITE CAT FEEDERS LIMITED
Status | ACTIVE |
Company No. | 06919069 |
Category | Private Limited Company |
Incorporated | 29 May 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
ELITE CAT FEEDERS LIMITED is an active private limited company with number 06919069. It was incorporated 15 years, 1 month, 4 days ago, on 29 May 2009. The company address is 42 Barnfield Way 42 Barnfield Way, Harlow, CM17 9TN, Essex.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-20
Old address: 55 Latton Green Harlow Essex CM18 7ES
New address: 42 Barnfield Way Newhall Harlow Essex CM17 9TN
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 26 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
Change date: 2021-05-06
Old address: 10 Marrigold Place Harlow Essex CM17 0BW England
New address: 55 Latton Green Harlow Essex CM18 7ES
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shobna Bartarya
Cessation date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shobha Bartarya
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shobna Bartarya
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hing Kuen Man
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069190690002
Charge creation date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage satisfy charge full
Date: 18 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cranwell
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 26 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Some Companies
54 THE AVENUE,HERTFORDSHIRE,WD17 4NX
Number: | 04494630 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01190329 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTES PARK INDUSTRIAL ESTATE,ALFRETON,DE55 4NN
Number: | 00954742 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MEADOWSIDE,WALTON-ON-THAMES,KT12 3LS
Number: | 06135562 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYSDOWN,WADHURST,TN5 6LS
Number: | 07129791 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL COURT,BURTON-ON-TRENT,DE14 3BB
Number: | 11128001 |
Status: | ACTIVE |
Category: | Private Limited Company |