ELLIPSIS COMMUNICATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 15/03/2415 March 2024 | Application to strike the company off the register |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-26 with updates |
| 19/05/2319 May 2023 | Micro company accounts made up to 2022-10-31 |
| 24/04/2324 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 26/06/2126 June 2021 | Confirmation statement made on 2021-06-26 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BEEBY / 23/04/2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN BEEBY |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN VOSPER |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 01/07/161 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/07/1521 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/07/141 July 2014 | 26/06/14 NO CHANGES |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/07/1212 July 2012 | 26/06/12 NO CHANGES |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/06/1128 June 2011 | 26/06/11 NO CHANGES |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/07/106 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 16/07/0916 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 02/07/092 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 15/08/0715 August 2007 | DIRECTOR RESIGNED |
| 15/08/0715 August 2007 | SECRETARY RESIGNED |
| 15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
| 15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: FERN BANK PARKERS LANE KINGTON LANGLEY CHIPPENHAM WILTSHIRE SW15 5PL |
| 15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
| 13/08/0713 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: GRIFFON HOUSE SEAGRY HEATH, GREAT SOMERFORD NEAR CHIPPENHAM WILTSHIRE SN15 5EN |
| 27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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