ELFA CLEANING LIMITED

7 Riverview Walnut Tree Close, Guildford, GU1 4UX, United Kingdom
StatusACTIVE
Company No.08493126
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELFA CLEANING LIMITED is an active private limited company with number 08493126. It was incorporated 11 years, 2 months, 20 days ago, on 17 April 2013. The company address is 7 Riverview Walnut Tree Close, Guildford, GU1 4UX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elfa service cleaning LIMITED\certificate issued on 12/10/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

Old address: 5 the Square Wilderness Road Guildford Surrey GU2 7QR

New address: 7 Riverview Walnut Tree Close Guildford GU1 4UX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Fabio Oliviero

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Fabio Oliviero

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 95 the Oval Guildford Surrey GU2 7TP

New address: 5 the Square Wilderness Road Guildford Surrey GU2 7QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: Mr Fabio Oliviero the Oval 95 Guildford Surray GU2 7TP England

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosa Ramirez Duque

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJANAN LIMITED

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:11427451
Status:ACTIVE
Category:Private Limited Company

BROADLAND INVESTMENTS LIMITED

MEADOW VIEW BLOFIELD ROAD,NORWICH,NR13 5NN

Number:00932438
Status:ACTIVE
Category:Private Limited Company

KK INVESTMENT PROJECTS LTD

3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF

Number:08850318
Status:ACTIVE
Category:Private Limited Company

PLAYZENNIS LIMITED

GOODMAN HOUSE, 13A,REIGATE,RH2 9BL

Number:11266161
Status:ACTIVE
Category:Private Limited Company
Number:CE004775
Status:ACTIVE
Category:Charitable Incorporated Organisation

SONI PROPERTIES UK LTD

C/O CROUCHER NEEDHAM LIMITED MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:03737874
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