Advanced company searchLink opens in new window

ELSEVIER LIMITED

Company number 01982084

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)
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
18 Nov 2016 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 1-3 Strand London WC2N 5JR
16 Nov 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016
16 Nov 2016 AP04 Appointment of Re Secretaries Limited as a secretary on 16 November 2016
31 Oct 2016 AP01 Appointment of Mr Rohinton Mobed as a director on 24 October 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
17 Jun 2016 CH01 Director's details changed for Ruth Anne Kitson on 1 June 2016
08 Jun 2016 AP01 Appointment of Mr Simon Thompson as a director on 22 March 2016
13 May 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 TM01 Termination of appointment of Paul Michael Miles as a director on 22 March 2016
20 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,150,002
08 Oct 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 TM01 Termination of appointment of Robert Kenneth Campbell Munro as a director on 22 September 2014
13 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,150,002
07 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Stuart Mark Whayman as a director on 12 May 2014
22 Jul 2014 TM01 Termination of appointment of David Anthony Lomas as a director on 12 May 2014
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,150,002
04 Oct 2013 CH01 Director's details changed for Mr David Anthony Lomas on 27 September 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 CH01 Director's details changed for David Anthony Lomas on 18 September 2013
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders