ELITE CAT FEEDERS LIMITED

42 Barnfield Way 42 Barnfield Way, Harlow, CM17 9TN, Essex
StatusACTIVE
Company No.06919069
CategoryPrivate Limited Company
Incorporated29 May 2009
Age15 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cranwell

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGNMENT SYSTEMS LTD

54 THE AVENUE,HERTFORDSHIRE,WD17 4NX

Number:04494630
Status:ACTIVE
Category:Private Limited Company

GALWAYN ESTATES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01190329
Status:ACTIVE
Category:Private Limited Company

GRIFFITH FOODS LIMITED

COTES PARK INDUSTRIAL ESTATE,ALFRETON,DE55 4NN

Number:00954742
Status:ACTIVE
Category:Private Limited Company

MICHAEL DAWES LIMITED

33 MEADOWSIDE,WALTON-ON-THAMES,KT12 3LS

Number:06135562
Status:ACTIVE
Category:Private Limited Company

SIMON RAMM DESIGN LTD

LEYSDOWN,WADHURST,TN5 6LS

Number:07129791
Status:ACTIVE
Category:Private Limited Company

SINCE TECH LTD

5 ROYAL COURT,BURTON-ON-TRENT,DE14 3BB

Number:11128001
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