ELLUNE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2022-10-13 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Change of details for Mr Pavlos Anastasiadis as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Pavlos Anastasiadis as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Christos Anastasiadis as a person with significant control on 2022-10-13

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/12/2123 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

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS ANASTASIADIS / 11/09/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

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

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAVLOS ANASTASIADIS / 01/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOS ANASTASIADIS / 01/10/2018

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVLOS ANASTASIADIS

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOS ANASTASIADIS

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVLOS ANASTASIADIS / 31/08/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS ANASTASIADIS / 31/08/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS ANASTASIADIS / 31/08/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVLOS ANASTASIADIS / 19/04/2017

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 31/03/16 UNAUDITED ABRIDGED

View Document

27/09/1527 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

04/12/144 December 2014 03/09/13 STATEMENT OF CAPITAL GBP 200.00

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAVLOS ANASTASIADIS / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS ANASTASIADIS / 10/02/2014

View Document

20/11/1320 November 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 03/09/11 STATEMENT OF CAPITAL GBP 100

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O ANDREW STEALE 48 ALBEMARLE STREET MAYFAIR LONDON W1S 4JP

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR CHRISTOS ANASTASIADIS

View Document

14/09/1014 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

18/02/1018 February 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O CPS ACCOUNTANTS LTD 10A ALDERMANS HILL PALMERS GREEN LONDON N13 4PJ

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAVLOS ANASTASIADIS / 05/01/2009

View Document

02/09/082 September 2008 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