- Company Overview for ELYSIAN BATHROOMS LIMITED (10052911)
- Filing history for ELYSIAN BATHROOMS LIMITED (10052911)
- People for ELYSIAN BATHROOMS LIMITED (10052911)
- More for ELYSIAN BATHROOMS LIMITED (10052911)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Dukes Court C/O Bwbca Limited Duke Street Woking Surrey GU21 5BH on 29 December 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
04 Mar 2020 | PSC04 | Change of details for Mr Richard Charles Sayce as a person with significant control on 22 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr David Hennings as a person with significant control on 7 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Richard Charles Sayce as a person with significant control on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 7 November 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from C/O Csl Partnership Limited 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 10 February 2017 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|