ELYSIAN PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-07-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-07-31 |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 2021-07-12 |
14/07/2114 July 2021 | Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 2021-07-12 |
14/07/2114 July 2021 | Change of details for Prince Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 2021-07-12 |
14/07/2114 July 2021 | Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 2021-07-12 |
14/07/2114 July 2021 | Director's details changed for Mrs Jessica Mary Frankopan on 2021-07-12 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/07/1931 July 2019 | DIRECTOR APPOINTED MRS JESSICA MARY FRANKOPAN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | 31/07/17 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/05/1715 May 2017 | PREVSHO FROM 31/10/2016 TO 31/07/2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/03/161 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 01/03/2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
08/02/138 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
01/08/111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/10/1019 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | SECRETARY RESIGNED |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH |
01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
06/02/066 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
12/01/0612 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
11/03/0511 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
22/11/0422 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN |
14/02/0414 February 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
28/04/0328 April 2003 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | DIRECTOR RESIGNED |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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