ELUCIDON GROUP LIMITED
Status | ACTIVE |
Company No. | 04624178 |
Category | Private Limited Company |
Incorporated | 23 Dec 2002 |
Age | 21 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ELUCIDON GROUP LIMITED is an active private limited company with number 04624178. It was incorporated 21 years, 4 months, 5 days ago, on 23 December 2002. The company address is 1 Parkshot, Richmond, TW9 2RD, Surrey, England.
Company Fillings
Change person director company with change date
Date: 23 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Per Lindh
Change date: 2023-12-22
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type small
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-30
Officer name: Mats Bjore
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joakim Marlov
Termination date: 2022-12-30
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type small
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 27 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-26
Officer name: Mr Kristofer Mansson
Documents
Change person secretary company with change date
Date: 27 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-26
Officer name: Kristofer Mansson
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046241780001
Charge creation date: 2022-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046241780002
Charge creation date: 2022-04-14
Documents
Resolution
Date: 27 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-24
Psc name: Odin Bidco Limited
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-24
Psc name: Kristofer Mansson
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Resolution
Date: 04 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 23 Sep 2021
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pk Cosec Services Limited
Termination date: 2021-06-27
Documents
Appoint person secretary company with name date
Date: 23 Sep 2021
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-27
Officer name: Kristofer Mansson
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Per Lindh
Change date: 2021-09-01
Documents
Resolution
Date: 14 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lt Col Mats Bjore
Change date: 2020-12-22
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-14
Officer name: Pk Cosec Services Limited
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Kristofer Mansson
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-12
Old address: 22 the Quadrant Richmond Surrey TW9 1BP
New address: 1 Parkshot Richmond Surrey TW9 2rd
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-16
Officer name: Kristofer Mansson
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kristofer mansson / 30/06/2009
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/08/07--------- £ si [email protected]= 767 £ ic 258867/259634
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/10/06--------- £ si [email protected]= 155 £ ic 258710/258865
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/03/06--------- £ si [email protected]= 31 £ ic 258679/258710
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 15 the green richmond surrey TW9 1PX
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/05/05--------- £ si [email protected]= 140 £ ic 258537/258677
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/01/05--------- £ si 182310@1=182310 £ ic 76227/258537
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/01/05--------- £ si [email protected]= 126 £ ic 76101/76227
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/01/05--------- £ si [email protected]=7 £ ic 76094/76101
Documents
Resolution
Date: 21 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 123
Description: £ nc 200000/600000 03/01/05
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/08/03--------- £ si [email protected]
Documents
Legacy
Date: 11 Sep 2003
Category: Capital
Type: 122
Description: Div 08/08/03
Documents
Legacy
Date: 29 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 29/08/03 from: 1 the green richmond surrey TW9 1PL
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/05/03--------- £ si 75000@1
Documents
Resolution
Date: 29 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2003
Category: Capital
Type: 123
Description: £ nc 1000/200000 15/05/03
Documents
Some Companies
FLAT 95 SAMUEL JONES COURT,LONDON,SE15 6FJ
Number: | 11438564 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 HILLCREST CLOSE,TAMWORTH,B79 8PA
Number: | 07974913 |
Status: | ACTIVE |
Category: | Private Limited Company |
982 GREEN LANE,DAGENHAM,RM8 1BU
Number: | 11449530 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28A PRESCOT ROAD,LIVERPOOL,L7 0LG
Number: | 06827898 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 11350125 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD MANAGEMENT COMPANY (HYTHE) LIMITED
FLAT 4 SPRINGFIELD,HYTHE,CT21 5LH
Number: | 08812821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |