ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED

Company Documents

DateDescription
08/04/258 April 2025

View Document (might not be available)

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document (might not be available)

08/04/258 April 2025

View Document (might not be available)

08/04/258 April 2025

View Document (might not be available)

24/02/2524 February 2025 Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24

View Document (might not be available)

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01

View Document (might not be available)

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document (might not be available)

09/07/249 July 2024

View Document (might not be available)

09/07/249 July 2024

View Document (might not be available)

09/07/249 July 2024

View Document (might not be available)

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document (might not be available)

27/07/2327 July 2023 Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27

View Document (might not be available)

05/06/235 June 2023 Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31

View Document

07/12/227 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document (might not be available)

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document (might not be available)

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

11/02/2211 February 2022 Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08

View Document (might not be available)

31/01/2231 January 2022 Satisfaction of charge 104195750009 in full

View Document (might not be available)

31/01/2231 January 2022 Satisfaction of charge 104195750005 in full

View Document (might not be available)

31/01/2231 January 2022 Satisfaction of charge 104195750008 in full

View Document (might not be available)

31/01/2231 January 2022 Satisfaction of charge 104195750007 in full

View Document (might not be available)

31/01/2231 January 2022 Satisfaction of charge 104195750004 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 104195750006 in full

View Document (might not be available)

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document (might not be available)

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Mr John Philip Rowland as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104195750003

View Document (might not be available)

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104195750001

View Document (might not be available)

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104195750002

View Document (might not be available)

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104195750004

View Document

11/04/1811 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 95634500

View Document (might not be available)

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOLGAR

View Document (might not be available)

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR QUAZI HAQUE

View Document (might not be available)

13/11/1713 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 78634500

View Document (might not be available)

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document (might not be available)

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

12/09/1712 September 2017 PREVSHO FROM 31/10/2017 TO 31/12/2016

View Document (might not be available)

07/08/177 August 2017 DIRECTOR APPOINTED MR MARK ROBSON

View Document (might not be available)

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / DMWSL 840 LIMITED / 01/12/2016

View Document (might not be available)

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104195750003

View Document (might not be available)

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104195750002

View Document (might not be available)

22/12/1622 December 2016 ADOPT ARTICLES 25/11/2016

View Document (might not be available)

15/12/1615 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 58634500.00

View Document (might not be available)

13/12/1613 December 2016 DIRECTOR APPOINTED STEVEN JOHN WOOLGAR

View Document (might not be available)

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RIVERS

View Document (might not be available)

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH

View Document (might not be available)

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR IDRISS SOUMARE

View Document (might not be available)

13/12/1613 December 2016 SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON

View Document (might not be available)

13/12/1613 December 2016 DIRECTOR APPOINTED LESLEY JOY CHAMBERLAIN

View Document (might not be available)

13/12/1613 December 2016 DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE

View Document (might not be available)

12/12/1612 December 2016 DIRECTOR APPOINTED DR QUAZI HAQUE

View Document (might not be available)

12/12/1612 December 2016 DIRECTOR APPOINTED MR STEVEN JOHN WOOLGAR

View Document (might not be available)

12/12/1612 December 2016 DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN

View Document (might not be available)

12/12/1612 December 2016 SECRETARY APPOINTED MS SARAH JULIETTE LIVINGSTON

View Document (might not be available)

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH

View Document (might not be available)

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RIVERS

View Document (might not be available)

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR IDRISS SOUMARE

View Document (might not be available)

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET
LONDON
EC2A 2EW

View Document (might not be available)

01/12/161 December 2016 COMPANY NAME CHANGED DMWSL 839 LIMITED
CERTIFICATE ISSUED ON 01/12/16

View Document (might not be available)

01/12/161 December 2016 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document (might not be available)

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104195750001

View Document (might not be available)

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document (might not be available)


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