ELYSIAN CREATIVITY AND WELLBEING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

07/02/257 February 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/06/2415 June 2024 Change of details for Mrs Jacqueline Elizabeth Moxon as a person with significant control on 2024-06-15

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Notification of Jacqueline Elizabeth Moxon as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Cessation of Jacqueline Moxon as a person with significant control on 2024-04-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Director's details changed for Mrs Jacqueline Elizabeth Moxon on 2023-03-15

View Document

22/03/2322 March 2023 Registered office address changed from Spring Board Unit 18, the Springboard Centre Mantle Lane Coalville LE67 3DW England to 1 Lakeshore Crescent Whitwick Coalville Leicestershire LE67 5BZ on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mrs Jacqueline Elizabeth Moxon on 2023-03-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/06/2112 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 1 LAKESHORE CRESCENT COALVILLE LE67 5BZ UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MOXON

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS JACQUELINE MOXON

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

23/08/1723 August 2017 CURREXT FROM 31/08/2017 TO 31/10/2017

View Document

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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