ELYSIAN GOLF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 DIRECTOR APPOINTED MR PATRICK NIALL BARRETT

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

17/10/1717 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PY

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BARRETT

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NIALL BARRETT / 07/12/2009

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANNEKE TINA DIEMEL / 30/05/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MS JANNEKE DIEMEL

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1113 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED VIRTUOSO GOLF LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MS JANNEKE TINA DIEMEL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COCKBURN

View Document

27/01/1127 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 07/12/09 STATEMENT OF CAPITAL GBP 100

View Document

07/12/097 December 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


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