ELYSIAN FIELDS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/01/2424 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Notification of Victoria Louise Sharma as a person with significant control on 2023-02-22

View Document

27/02/2327 February 2023 Cessation of Suraj Sharma as a person with significant control on 2023-02-22

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085803320003

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085803320002

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085803320004

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085803320011

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085803320010

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085803320009

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURAJ SHARMA

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI SHARMA

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 11 MULBERRY PLACE LONDON SE9 6AR

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085803320008

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085803320007

View Document

07/04/157 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085803320006

View Document

21/07/1421 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 20/01/14 STATEMENT OF CAPITAL GBP 1002

View Document

16/04/1416 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085803320003

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085803320002

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085803320005

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085803320004

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085803320001

View Document

21/06/1321 June 2013 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