- Company Overview for ELLIPSE PROJECTS (UK) LIMITED (10962283)
- Filing history for ELLIPSE PROJECTS (UK) LIMITED (10962283)
- People for ELLIPSE PROJECTS (UK) LIMITED (10962283)
- More for ELLIPSE PROJECTS (UK) LIMITED (10962283)
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) |
---|---|---|---|
16 Dec 2021 | CONNOT | Change of name notice | |
27 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
25 Sep 2020 | TM01 | Termination of appointment of Philip Shires as a director on 17 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Henry Edward Axton as a director on 17 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Jean Claude Pierre Girma as a director on 17 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Olivier Gaston Picard on 16 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
06 Aug 2020 | CH01 | Director's details changed for Jean Claude Pierre Girma on 3 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 | |
06 Aug 2020 | PSC05 | Change of details for Ellipse Projects (Uk) Limited as a person with significant control on 3 August 2020 | |
05 Aug 2020 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Feb 2019 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Jean Claude Pierre Girma on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
01 Feb 2019 | PSC05 | Change of details for Ellipse Projects (Uk) Limited as a person with significant control on 1 February 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
29 Sep 2017 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Oliver Picard on 14 September 2017 | |
18 Sep 2017 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 14 September 2017 | |
14 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-14
|