ELYSIUM SURVEYORS LLP

Company Documents

DateDescription
04/08/244 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Registered office address changed from PO Box Suite 15 37 Stanmore Hill Stanmore HA7 3DS England to 22 Snaresbrook Drive Stanmore HA7 4QW on 2023-10-07

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM THE OLD BANK TRUST ROOM 153 THE PARADE, HIGH STREET WATFORD WD17 1NA ENGLAND

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS WD6 3SY ENGLAND

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

10/12/1510 December 2015 ANNUAL RETURN MADE UP TO 21/11/15

View Document

14/07/1514 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR EZRA KADOORI ELLIS / 07/07/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1ST FLOOR 727-729 HIGH ROAD LONDON N12 0BP UNITED KINGDOM

View Document

24/11/1424 November 2014 LLP MEMBER APPOINTED MR EDMUND DANIEL ELLIS

View Document

24/11/1424 November 2014 LLP MEMBER APPOINTED MR EZRA KADOORI ELLIS

View Document

21/11/1421 November 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

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