ELSEVIER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

29/03/2529 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

17/04/2317 April 2023 Notification of Granite Trustee Company Limited as a person with significant control on 2016-11-27

View Document

14/04/2314 April 2023 Withdrawal of a person with significant control statement on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 69B Kettering Road Northampton Northamptonshire NN1 4AW England to Beckett House 14 Billing Road Northampton NN1 5AW on 2023-02-20

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Satisfaction of charge 094398760004 in full

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760002

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760002

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 094398760001

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

12/12/2112 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Particulars of variation of rights attached to shares

View Document

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

View Accounts

20/12/2020 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/12/1816 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094398760005

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094398760006

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094398760005

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094398760004

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR IMRAN BHATTI

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ZAFIR BHATTI

View Document

14/09/1514 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 4000

View Document

04/08/154 August 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094398760003

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094398760002

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094398760001

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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