Advanced company searchLink opens in new window

ELEUSIS HOLDINGS LIMITED

Company number 10809365

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)
11 Jan 2021 MA Memorandum and Articles of Association
31 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
24 Dec 2020 AP01 Appointment of John Bryan Clifton as a director on 14 December 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CH01 Director's details changed for Mr Patrick John Stephen Vernon on 2 June 2020
30 Jun 2020 TM01 Termination of appointment of David Michael Weiner as a director on 2 June 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 152.1484
13 Feb 2020 AP01 Appointment of Mrs Mary Frances Vernon as a director on 19 December 2019
12 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 146.8025
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 142.3625
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 141.8136
23 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 18/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 AP01 Appointment of David Michael Weiner as a director on 19 October 2017
28 Mar 2018 AP01 Appointment of Ms Joanna Grace Natasegara as a director on 20 October 2017
21 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 PSC04 Change of details for Mr Shlomi Raz as a person with significant control on 16 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Patrick John Stephen Vernon on 16 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Shlomi Raz on 16 November 2017
22 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
22 Nov 2017 AD01 Registered office address changed from C/O Devonshires Solicitors Llp 30 Finsbury Circus London EC2M 7DT United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 22 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 140.8064