Advanced company searchLink opens in new window

ELYSIA CAPITAL LTD

Company number 11420159

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)
05 Nov 2024 AA Micro company accounts made up to 30 June 2024
10 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with updates
06 Feb 2024 AA Micro company accounts made up to 30 June 2023
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 11,185
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 2 Portman Street 4th Floor London W1H 6DU England to 25 Green Street London W1K 7AX on 31 March 2023
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Sep 2019 AD01 Registered office address changed from Berkeley Square House Berkeley Square Office 207 London W1J 6BR England to 2 Portman Street 4th Floor London W1H 6DU on 18 September 2019
21 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2018
  • GBP 9,000
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2019.
26 Sep 2018 AD01 Registered office address changed from 8 Bailey Mews London W4 3PZ United Kingdom to Berkeley Square House Berkeley Square Office 207 London W1J 6BR on 26 September 2018
04 Jul 2018 AP01 Appointment of Mr Farhan Munir as a director on 4 July 2018
04 Jul 2018 CERTNM Company name changed blofficeuk LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
18 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-18
  • GBP 100