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)
10 Oct 2012 AD03 Register(s) moved to registered inspection location
09 Oct 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
27 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AP01 Appointment of Ruth Anne Kitson as a director
06 Jul 2012 TM01 Termination of appointment of Nicholas Baker as a director
28 Oct 2011 AA Full accounts made up to 31 December 2010
19 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
25 Nov 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
25 Nov 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
25 Nov 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
28 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
27 Aug 2010 AA Full accounts made up to 31 December 2009
28 Apr 2010 TM01 Termination of appointment of Erik Engstrom as a director
28 Apr 2010 TM01 Termination of appointment of Hermanus Van Campenhout as a director
04 Mar 2010 AP01 Appointment of Mr Paul Michael Miles as a director
05 Jan 2010 AP01 Appointment of Mr Nicholas John Baker as a director
14 Oct 2009 AD02 Register inspection address has been changed
28 Sep 2009 363a Return made up to 28/09/09; full list of members
19 Aug 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 288b Appointment terminated director anna moon
26 Mar 2009 353 Location of register of members
26 Mar 2009 190 Location of debenture register
19 Mar 2009 288a Director appointed robert kenneth campbell munro
09 Feb 2009 288c Secretary's change of particulars mawlaw secretaries LIMITED logged form