- Company Overview for ELIZA TINSLEY (UK) LIMITED (09170804)
- Filing history for ELIZA TINSLEY (UK) LIMITED (09170804)
- People for ELIZA TINSLEY (UK) LIMITED (09170804)
- More for ELIZA TINSLEY (UK) LIMITED (09170804)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
28 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
05 Sep 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 1a Potters Lane Wednesbury West Midlands WS10 0AS United Kingdom to C/O Avocet Hardware Group Limited Brookfoot Mill Elland Road Brighouse West Yorkshire HD6 2RW on 1 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
31 Aug 2021 | PSC07 | Cessation of Lyric Jain as a person with significant control on 28 August 2021 | |
31 Aug 2021 | PSC01 | Notification of Urvashi Agarwal as a person with significant control on 28 August 2021 | |
06 Sep 2020 | AP03 | Appointment of Ms Urvashi Aggarwal as a secretary on 28 August 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
05 Sep 2020 | AP01 | Appointment of Ms Urvashi Aggarwal as a director on 28 August 2020 | |
05 Sep 2020 | TM01 | Termination of appointment of Meenakshi Jain as a director on 28 August 2020 | |
05 Sep 2020 | TM02 | Termination of appointment of Tinkle Jain as a secretary on 28 August 2020 | |
20 May 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
28 Nov 2018 | AA01 | Current accounting period extended from 31 August 2018 to 30 November 2018 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
20 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
23 May 2018 | AD01 | Registered office address changed from C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS to 1a Potters Lane Wednesbury West Midlands WS10 0AS on 23 May 2018 |