ELYSIUM ART

Company Documents

DateDescription
05/06/245 June 2024 Miscellaneous

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

23/03/2423 March 2024 Termination of appointment of Katherine Clewett as a director on 2024-03-10

View Document

23/03/2423 March 2024 Termination of appointment of Peter Finnemore as a director on 2024-03-10

View Document

20/10/2320 October 2023 Termination of appointment of Daniel Trivedy as a director on 2023-10-07

View Document

10/08/2310 August 2023 Termination of appointment of Amina Abu-Shahba as a director on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Mr John Richard Edwards as a director on 2023-08-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

03/11/223 November 2022 Appointment of Mr Huw John Francis as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Miss Amina Abu-Shahba as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Peter Finnemore as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Ms Katherine Clewett as a director on 2022-11-01

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/06/2129 June 2021 Notification of a person with significant control statement

View Document

25/06/2125 June 2021 Termination of appointment of Barbara Ann Jordan as a director on 2021-06-25

View Document

25/06/2125 June 2021 Withdrawal of a person with significant control statement on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Rhian Wyn Stone as a director on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Daniel Robert Staveley as a person with significant control on 2019-07-10

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

01/09/201 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF PSC STATEMENT ON 17/06/2020

View Document

05/03/205 March 2020 Registered office address changed from , 210 High Street, Swansea, SA1 1PE, Wales to 2 Mansel Street Swansea SA1 5SE on 2020-03-05

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEATER

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 210 HIGH STREET SWANSEA SA1 1PE WALES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/07/1917 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT STAVELEY

View Document

10/07/1910 July 2019 Registered office address changed from , 34a Orchard Street, Swansea, SA1 1LG, Wales to 2 Mansel Street Swansea SA1 5SE on 2019-07-10

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN WYN STAONE / 10/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 34A ORCHARD STREET SWANSEA SA1 1LG WALES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED MISS RHIAN WYN STAONE

View Document

21/11/1821 November 2018 NOTIFICATION OF PSC STATEMENT ON 21/11/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA RODERICK

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Registered office address changed from , 16-18 College Street, Swansea, SA1 5BH to 2 Mansel Street Swansea SA1 5SE on 2018-06-29

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 16-18 COLLEGE STREET SWANSEA SA1 5BH

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHISHOLM

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1722 August 2017 ADOPT ARTICLES 12/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MR PHILIP CHEATER

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DANIEL TRIVEDY

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR TIMOTHY MICHEAL KELLY

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS JENNIFER ELIZABETH CHISHOLM

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MS AMANDA JAYNE RODERICK

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL POWELL / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT STAVELEY / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH WILLIAMS / 26/01/2017

View Document

23/06/1623 June 2016 13/06/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 13/06/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 13/06/14 NO MEMBER LIST

View Document

22/03/1422 March 2014 Registered office address changed from , 2 Mansel Street, Swansea, SA1 5SE, Wales on 2014-03-22

View Document

22/03/1422 March 2014 REGISTERED OFFICE CHANGED ON 22/03/2014 FROM 2 MANSEL STREET SWANSEA SA1 5SE WALES

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MISS SARAH WILLIAMS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 ALTER ARTICLES 08/07/2013

View Document

17/09/1317 September 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 13/06/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/06/1219 June 2012 Registered office address changed from , C/O Daniel Staveley, 18 Glevering Street, Llanelli, Dyfed, SA15 1EH, Wales on 2012-06-19

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL POWELL / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STAVELEY / 19/06/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O DANIEL STAVELEY 18 GLEVERING STREET LLANELLI DYFED SA15 1EH WALES

View Document

19/06/1219 June 2012 13/06/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL STAVELEY / 19/06/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/06/1114 June 2011 13/06/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA HOPKINS

View Document

17/01/1117 January 2011 Registered office address changed from , C/O Daniel Staveley, 96-97 Mansel Street, Swansea, SA1 5UE, Wales on 2011-01-17

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O DANIEL STAVELEY 96-97 MANSEL STREET SWANSEA SA1 5UE WALES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MISS ANNA HOPKINS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT VENUS

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL POWELL / 13/06/2010

View Document

27/07/1027 July 2010 13/06/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS VENUS / 13/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN JORDAN / 13/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STAVELEY / 07/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL STAVELEY / 01/03/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 41 HIGH STREET SWANSEA SA1 1LT

View Document

07/07/107 July 2010 Registered office address changed from , 41 High Street, Swansea, SA1 1LT on 2010-07-07

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STAVELEY / 07/07/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK LACEY

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/097 April 2009 CURRSHO FROM 30/06/2008 TO 28/02/2008

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR MARK FRANCIS LACEY

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VENUS / 01/04/2009

View Document

20/11/0820 November 2008

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 59 LOUGHOR ROAD KINGSBRIDGE SWANSEA CITY AND COUNTY SWANSEA SA4 6AY

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL STAVELEY / 14/12/2007

View Document

13/06/0713 June 2007 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