ELYSIUM 44 LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Notification of E44 Consultancy and Analysis Fz Llc as a person with significant control on 2024-09-22

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Certificate of change of name

View Document

11/02/2211 February 2022 Change of details for Mr Graham Peter Cull as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Graham Peter Cull on 2022-02-11

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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