Advanced company searchLink opens in new window

ELYSIAN HAMPSTEAD LIMITED

Company number 09836065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2021 AP01 Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 21 December 2021
26 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 200
21 Jul 2021 AA Accounts for a small company made up to 31 December 2020
17 May 2021 CH04 Secretary's details changed for Cavendish Square Secretariat on 14 May 2021
14 May 2021 AD01 Registered office address changed from Chelsea House West Gate London W5 1DR United Kingdom to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021
14 May 2021 PSC05 Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021
11 Feb 2021 CH01 Director's details changed for Mr Clive Robert Lewis on 11 February 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 PSC05 Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 AUD Auditor's resignation
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Nov 2015 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
18 Nov 2015 AP01 Appointment of Mr Joseph Alexander Lewis as a director on 18 November 2015
18 Nov 2015 AP01 Appointment of Mr Barnaby James Kelham as a director on 18 November 2015
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted