(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2023-03-31 to 2023-05-31
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-10-06
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed elyon social care LTDcertificate issued on 07/10/21
filed on: 7th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-10-06
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-10-05
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-06
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-01
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-01
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-07-01
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-30
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-01
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Kliene Wharf 14 Orsman Road London N1 5QL to 101 Whitechapel High Street 4th Floor London E1 7RA on 2021-03-30
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-01
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-30
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-01-01
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-01
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-25
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-25
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-25
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-25
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-04-25 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-25 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-04-25 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-02: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 17th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(7 pages)
|