ELYSIUM AGRISCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 1 Gorham House Wolfe Crescent London SE16 6SP on 2025-03-14

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 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

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Change of details for Exagenica Limited as a person with significant control on 2023-03-07

View Document

09/03/239 March 2023 Director's details changed for Exagenica Limited on 2023-03-07

View Document

09/03/239 March 2023 Director's details changed for Mr Rhys David Llewelyn Watkins on 2023-03-07

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Document

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

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/12/2115 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

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS DAVID LLEWELYN WATKINS

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 CESSATION OF NATASHA MANAGAROVA AS A PSC

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA MANAGAROVA

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR RHYS DAVID LLEWELYN WATKINS

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/03/1918 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/03/1916 March 2019 SAIL ADDRESS CREATED

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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