ELLIS FINANCIAL REPORTING LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
31/08/2431 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
09/07/239 July 2023 | Micro company accounts made up to 2022-07-31 |
06/07/236 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to The Elms Weston Road East Brent Highbridge TA9 4JE on 2023-07-06 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
23/10/2223 October 2022 | Confirmation statement made on 2022-07-31 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
12/03/1912 March 2019 | COMPANY NAME CHANGED NEIL ELLIS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/03/19 |
03/03/193 March 2019 | SECRETARY APPOINTED MRS JANE ELEANOR ELLIS |
03/03/193 March 2019 | APPOINTMENT TERMINATED, SECRETARY NEIL ELLIS |
15/12/1815 December 2018 | REGISTERED OFFICE CHANGED ON 15/12/2018 FROM THE ELMS WESTON ROAD EAST BRENT TA9 4JE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/06/1714 June 2017 | SUB-DIVISION 26/05/17 |
30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / NEIL ELLIS / 26/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT ELLIS / 26/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELEANOR ELLIS / 26/05/2017 |
30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/09/1510 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/08/1414 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLIS / 22/11/2013 |
12/08/1412 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / NEIL ELLIS / 22/11/2013 |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIS / 22/11/2013 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/11/138 November 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA UNITED KINGDOM |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/10/1216 October 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
05/01/125 January 2012 | Annual return made up to 31 July 2011 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 18 IMPERIAL WALK BRISTOL BS14 9AE |
10/12/1110 December 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/11/1129 November 2011 | FIRST GAZETTE |
24/06/1124 June 2011 | 31/07/10 TOTAL EXEMPTION FULL |
21/10/1021 October 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIS / 31/07/2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLIS / 31/07/2010 |
04/05/104 May 2010 | 31/07/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
14/07/0914 July 2009 | COMPANY NAME CHANGED PAWDOWN SERVICES LTD CERTIFICATE ISSUED ON 15/07/09 |
11/05/0911 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
04/04/084 April 2008 | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
08/06/078 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
03/09/033 September 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/08/025 August 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | NEW SECRETARY APPOINTED |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/07/0231 July 2002 | SECRETARY RESIGNED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
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