ELLISON & PIOC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Jean- Francois Pioc on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Ms Tanzi Ellison on 2025-05-19

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Patron London Ltd as a person with significant control on 2024-08-01

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Jean- Francois Pioc on 2023-09-23

View Document

25/09/2325 September 2023 Director's details changed for Ms Tanzi Ellison on 2023-09-23

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Change of details for Patron London Ltd as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Cessation of Jean Francois Pioc as a person with significant control on 2021-03-29

View Document

17/01/2217 January 2022 Cessation of Tanzi Ellison as a person with significant control on 2021-03-29

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Patron London Ltd as a person with significant control on 2021-03-29

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2020

View Document

05/01/215 January 2021 10/11/20 STATEMENT OF CAPITAL GBP 3

View Document

18/12/2018 December 2020 01/04/20 STATEMENT OF CAPITAL GBP 2

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS FRANCOIS PIOC / 08/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS PIOC / 08/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS PIOC / 08/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS PIOC / 08/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TANZI ELLISON / 08/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070709090002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS PIOC / 01/01/2015

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANZI ELLISON / 01/01/2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070709090002

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Accounts

18/02/1318 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 17 RAVENSHAW STREET WEST HAMPSTEAD LONDON NW6 1NP ENGLAND

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1113 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information