Advanced company searchLink opens in new window

ELPSYCH LTD

Company number 06632101

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)
27 Apr 2024 AA Micro company accounts made up to 30 June 2023
01 Sep 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 AD01 Registered office address changed from Blake House 18 Blake Street York London YO1 8QG United Kingdom to Blake House 18 Blake Street York YO1 8QG on 2 August 2021
30 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from 6 the Old Orchard Shipton by Beningbrough York YO30 1BF England to Blake House 18 Blake Street York London YO1 8QG on 30 July 2021
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Feb 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Mar 2018 AD01 Registered office address changed from 6 the Steadings Durham DH1 3QZ England to 6 the Old Orchard Shipton by Beningbrough York YO30 1BF on 16 March 2018
31 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from 3 Ferens Park Durham DH1 1NU to 6 the Steadings Durham DH1 3QZ on 31 July 2017
13 Jul 2017 PSC01 Notification of Thomas Elias Elanjithara as a person with significant control on 27 June 2017
20 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
14 Jul 2015 CH01 Director's details changed for Doctor Thomas Elias Elanjithara on 3 February 2014
14 Jul 2015 CH03 Secretary's details changed for Doctor Miriam Isaac on 1 September 2014