ELYSIAN FINANCE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Julian Peter Dunlop Hill as a secretary on 2024-02-08

View Document

15/02/2415 February 2024 Appointment of Mrs Sally Frances Lewis as a secretary on 2024-02-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069814330001

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MR JULIAN PETER DUNLOP HILL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM PISSARRO HOUSE 77A WESTOW HILL, CRYSTAL PALACE LONDON SE19 1TZ

View Document

23/08/1123 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 23/08/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1013 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED TIM ANDREW DE BURGH WATES

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD PEDDER / 01/06/2010

View Document

09/01/109 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/109 January 2010 COMPANY NAME CHANGED ELYSIUM FINANCE LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

10/12/0910 December 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

09/12/099 December 2009 COMPANY NAME CHANGED PEDDER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

09/12/099 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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