ELLIPSIS DATA MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-03-01

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/11/2129 November 2021 Director's details changed for Miss Kathrine Ives on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr Steven Hassall on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 10 Attringham Park Kingswood Hull HU7 3GL England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Steven Hassall as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Miss Kathrine Ives as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Miss Kathrine Ives as a person with significant control on 2021-11-29

View Document

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information