ELIJAH CAPITAL LIMITED

6 Clyde Terrace, London, SE23 3BA, England
StatusACTIVE
Company No.11810395
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ELIJAH CAPITAL LIMITED is an active private limited company with number 11810395. It was incorporated 5 years, 5 months, 1 day ago, on 06 February 2019. The company address is 6 Clyde Terrace, London, SE23 3BA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Jan 2024

Action Date: 21 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-21

Old address: 32 Clyde Terrace London SE23 3BA England

New address: 6 Clyde Terrace London SE23 3BA

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

Old address: 3010 Manhattan Loft Apartments 22 International Way Stratford London E20 1GQ

New address: 32 Clyde Terrace London SE23 3BA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Elija Mutamina

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-22

Psc name: Mr Elija Mutamina

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

Old address: 1 Shirley Row Avenue Road London SE25 4DU United Kingdom

New address: 3010 Manhattan Loft Apartments 22 International Way Stratford London E20 1GQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Elijah Mutamina

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-04

Psc name: Mr Elijah Mutamina

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Mr Elijah Mutamina

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Elijah Mutamin

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Mr Elijah Mutamin

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURI COMMERCIAL LIMITED

FLAT 7 ROSSE GARDEN,LONDON,SE13 6PA

Number:08660748
Status:ACTIVE
Category:Private Limited Company

MARK KELLY TILING LIMITED

SOVEREIGN HOUSE,ROCHFORD,SS4 1AS

Number:05964814
Status:ACTIVE
Category:Private Limited Company

NYS VENTURES LTD

6 ELSA COTTAGES 6 ELSA COTTAGES,LONDON,E14 7SJ

Number:10145861
Status:ACTIVE
Category:Private Limited Company

PARENT AND PROFESSIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06889035
Status:ACTIVE
Category:Private Limited Company

SMALL IMAGINATIONS TOYS LTD

26/28 GOODALL STREET,WALSALL,WS1 1QL

Number:09893297
Status:LIQUIDATION
Category:Private Limited Company

T AND A VALETING SERVICES LIMITED

2 ROSE PLACE,BARNSLEY,S73 8NF

Number:11452126
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