ELYSSIUM LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/03/2231 March 2022 Change of details for Raymond Gerald East as a person with significant control on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WEBSTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD ASHLING / 01/12/2016

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES WEBSTER / 02/10/2017

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA GUERARD

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERALD EAST / 30/04/2016

View Document

17/06/1617 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERALD EAST / 21/10/2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD ASHLING / 01/11/2010

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM ACORN HOUSE 33 CHURCHFIELD ROAD ACTON LONDON W3 6AY

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA GUERARD / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: DAVIS ROAD CHESSINGTON SURREY KT9 1TT

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 COMPANY NAME CHANGED ASH GROWCELLS LIMITED CERTIFICATE ISSUED ON 02/04/93

View Document

15/12/9215 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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