ELYSIUM GYM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Notification of Linda Heather Brown as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Cessation of David Heather Mckendry as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
12/08/2512 August 2025 New | Notification of David Heather Mckendry as a person with significant control on 2025-08-12 |
08/08/258 August 2025 New | Termination of appointment of Gary James Brown as a director on 2025-08-08 |
08/08/258 August 2025 New | Cessation of Gary James Brown as a person with significant control on 2025-08-08 |
13/03/2513 March 2025 | Registered office address changed from Unit B15 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA Northern Ireland to Unit B15, Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA on 2025-03-13 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
13/03/2513 March 2025 | Cessation of Gary James Brown as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Change of details for Mr Gary Brown as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Notification of Gary James Brown as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Registered office address changed from Unit B15, Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA Northern Ireland to Unit B15, Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry Antrim BT17 0AA on 2025-03-13 |
13/03/2513 March 2025 | Micro company accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Termination of appointment of Daniel Ricketts as a director on 2023-08-02 |
02/12/242 December 2024 | Director's details changed for Mr Gary Brown on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mrs Linda Heather Brown on 2024-12-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
25/04/2425 April 2024 | Registered office address changed from Unit B7 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA Northern Ireland to Unit B15 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA on 2024-04-25 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-03 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Registered office address changed from 1B Balloo Way Bangor County Down BT19 7QZ to Unit B7 Clara House 37a Upper Dunmurry Lane Dunmurry Office Park Dunmurry County Antrim BT17 0AA on 2023-07-25 |
10/07/2310 July 2023 | Confirmation statement made on 2022-09-08 with no updates |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Micro company accounts made up to 2022-07-31 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
20/01/2220 January 2022 | Director's details changed for Mr Daniel Ricketts on 2022-01-20 |
20/01/2220 January 2022 | Appointment of Mr Daniel Ricketts as a director on 2013-07-04 |
30/12/2130 December 2021 | Termination of appointment of Daniel Ricketts as a director on 2021-11-03 |
22/11/2122 November 2021 | Appointment of Mrs Linda Heather Brown as a director on 2021-11-22 |
15/10/2115 October 2021 | Notification of Linda Heather Brown as a person with significant control on 2018-02-08 |
14/10/2114 October 2021 | Cessation of Gary James Brown as a person with significant control on 2018-02-08 |
14/10/2114 October 2021 | Termination of appointment of Gary James Brown as a director on 2021-05-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BROWN / 05/02/2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
07/08/167 August 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/163 August 2016 | DISS40 (DISS40(SOAD)) |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/06/1628 June 2016 | FIRST GAZETTE |
15/03/1615 March 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 10 |
10/11/1510 November 2015 | DISS40 (DISS40(SOAD)) |
09/11/159 November 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/07/1411 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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