ELLIS FINANCIAL REPORTING LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

09/07/239 July 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED NEIL ELLIS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

03/03/193 March 2019 SECRETARY APPOINTED MRS JANE ELEANOR ELLIS

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY NEIL ELLIS

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM THE ELMS WESTON ROAD EAST BRENT TA9 4JE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 SUB-DIVISION 26/05/17

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL ELLIS / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT ELLIS / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELEANOR ELLIS / 26/05/2017

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLIS / 22/11/2013

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NEIL ELLIS / 22/11/2013

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIS / 22/11/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/11/138 November 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 18 IMPERIAL WALK BRISTOL BS14 9AE

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/06/1124 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIS / 31/07/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLIS / 31/07/2010

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED PAWDOWN SERVICES LTD CERTIFICATE ISSUED ON 15/07/09

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

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