ELEGANT TECHNOLOGIES UK LIMITED

Berkeley Square House Berkeley Square House, London, W1J 6DD
StatusACTIVE
Company No.09214609
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

ELEGANT TECHNOLOGIES UK LIMITED is an active private limited company with number 09214609. It was incorporated 9 years, 10 months, 1 day ago, on 11 September 2014. The company address is Berkeley Square House Berkeley Square House, London, W1J 6DD.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cascade Global Limited

Notification date: 2022-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Jain

Termination date: 2022-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Jain

Cessation date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karamjeet Singh Dhillon

Appointment date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-25

Psc name: Mr Amit Jain

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-25

Officer name: Mr Amit Jain

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-25

Officer name: Mr Amit Jain

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amit Jain

Notification date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cascade Global Limited

Cessation date: 2019-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cascade Global Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cascade Global Limited

Cessation date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cascade Global Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Jain

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjeev Rai

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Mr Amit Jain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Rita Lochli

Termination date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

Old address: 21 Bedford Square London WC1B 3HH United Kingdom

New address: Berkeley Square House Berkeley Square London W1J 6DD

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Jain

Appointment date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Dr Edith Rita Lochli

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Mr Ranjeev Singh Rai

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Louise Sicheri

Termination date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranjeev Singh Rai

Appointment date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edith Rita Lochli

Appointment date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Rita Lochli

Termination date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjeev Rai

Termination date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Louise Sicheri

Appointment date: 2014-11-17

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

404THEATRE LTD

FLAT 7, 229 BITTERNE ROAD WEST,SOUTHAMPTON,SO18 1BP

Number:10741966
Status:ACTIVE
Category:Private Limited Company

A & W LETTINGS LIMITED

3 SCHOOL END,BANBURY,OX17 3BS

Number:06655533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANTHONY SHORT ANTIQUES LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:06582032
Status:ACTIVE
Category:Private Limited Company

F C M MOTORSPORT LIMITED

339 TWO MILE HILL ROAD,KINGSWOOD,BS15 1AN

Number:06759993
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD NEWS (SOUTH SHIELDS) LIMITED

TEH AXIS BUILDING,TEAM VALLEY TRADING ESTATE,NE11 0NQ

Number:08324703
Status:LIQUIDATION
Category:Private Limited Company

RADHE KRUSHNA LTD

103 CITYVIEW,,ILFORD,IG1 1NH

Number:10678804
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