ELYSIUM TECHNOLOGY LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Flat 2 Earley Court Lymington Hampshire SO41 9EP England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Elizabeth Alexandra Mendes Da Costa on 2025-03-18

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Caroline Mendes Da Costa as a secretary on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM MAPLE COTTAGE HILLS LANE NORTHWOOD MIDDLESEX HA6 2QL

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/03/158 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/02/1324 February 2013 REGISTERED OFFICE CHANGED ON 24/02/2013 FROM PO BOX 305 MAPLE COTTAGE HILLS LANE NORTHWOOD MIDDLESEX HA6 9DQ

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALEXANDRA MENDES DA COSTA / 01/01/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MENDES DA COSTA / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 30 WOODHALL DRIVE PINNER MIDDLESEX HA5 4TQ

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 11 PONDFIELD CRESCENT ST. ALBANS HERTFORDSHIRE AL4 9PE

View Document

02/03/032 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 19/20 GARLICK HILL LONDON EC4V 2AL

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 2 KING REGENTS PLACE 12-16 FITZROY STREET LONDON W1P 5AJ

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: SUITE 18813 72 NEW BOND STREET LONDON W1Y 9DD

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company