ELYSIAN HOLDINGS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Target Sports Ltd Ground Floor, Kao Two Kao Park London Road Harlow, Essex CM17 9SR on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mr Garry David Plummer as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Garry Plummer on 2025-03-10

View Document

21/02/2521 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

23/06/2423 June 2024 Change of details for Mr Garry David Plummer as a person with significant control on 2016-04-06

View Document

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

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr Garry David Plummer as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Garry Plummer on 2022-01-01

View Document

25/01/2225 January 2022 Director's details changed for Mr Garry Plummer on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from Boundary House 4 County Place Chelmsford CM2 0RE England to 190 the Crescent Colchester Business Park Colchester Essex C04 9YQ on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 190 the Crescent Colchester Business Park Colchester Essex C04 9YQ England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Garry Plummer on 2021-12-29

View Document

25/01/2225 January 2022 Change of details for Mr Garry David Plummer as a person with significant control on 2021-12-29

View Document

25/01/2225 January 2022 Change of details for Mr Garry David Plummer as a person with significant control on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PLUMMER / 21/11/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PLUMMER / 10/11/2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 10-12 MULBERRY GREEN HARLOW CM17 0ET UNITED KINGDOM

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

28/07/1528 July 2015 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