ELTON JOHN OPTICAL COMPANY LIMITED

C/O Cc Young & Co, 3rd Floor The Bloomsbury Building C/O Cc Young & Co, 3rd Floor The Bloomsbury Building, Holborn, WC1A 2SL, London, England
StatusACTIVE
Company No.13589753
CategoryPrivate Limited Company
Incorporated27 Aug 2021
Age2 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELTON JOHN OPTICAL COMPANY LIMITED is an active private limited company with number 13589753. It was incorporated 2 years, 10 months, 11 days ago, on 27 August 2021. The company address is C/O Cc Young & Co, 3rd Floor The Bloomsbury Building C/O Cc Young & Co, 3rd Floor The Bloomsbury Building, Holborn, WC1A 2SL, London, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Dawson

Termination date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Mr Michael David Dawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: Hythe House 200 Shepherds Bush Road London W6 7NL England

New address: C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janey Whiteside

Termination date: 2022-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 1 Blythe Road London W14 0HG United Kingdom

New address: Hythe House 200 Shepherds Bush Road London W6 7NL

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janey Whiteside

Appointment date: 2021-10-29

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 8,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke John Lloyd-Davies

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Dawson

Appointment date: 2021-10-29

Documents

View document PDF

Incorporation company

Date: 27 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FPI CO 289 LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11473692
Status:ACTIVE
Category:Private Limited Company

K. CARTER PLANT HIRE LIMITED

THE OLD COURT HOUSE,BISHOPS STORTFORD,CM23 2LY

Number:08648528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEOROSE CAYANAN LIMITED

239 DRAYTON ROAD,NORWICH,NR3 2PN

Number:11623251
Status:ACTIVE
Category:Private Limited Company

LPJ DEVELOPMENTS LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:09618750
Status:ACTIVE
Category:Private Limited Company

MAIN STREET (SEATON) MANAGEMENT LIMITED

CHURCH END HOUSE MAIN STREET,OAKHAM,LE15 9HU

Number:06028267
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

READ ACCOUNTING LIMITED

18 KINGSWAY,NORTHWICH,CW9 5RH

Number:07895449
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