ELPSYCH LTD
Status | ACTIVE |
Company No. | 06632101 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ELPSYCH LTD is an active private limited company with number 06632101. It was incorporated 15 years, 11 months, 4 days ago, on 27 June 2008. The company address is Blake House 18 Blake Street, York, YO1 8QG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
New address: Blake House 18 Blake Street York YO1 8QG
Change date: 2021-08-02
Old address: Blake House 18 Blake Street York London YO1 8QG United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Old address: 6 the Old Orchard Shipton by Beningbrough York YO30 1BF England
Change date: 2021-07-30
New address: Blake House 18 Blake Street York London YO1 8QG
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Old address: 6 the Steadings Durham DH1 3QZ England
New address: 6 the Old Orchard Shipton by Beningbrough York YO30 1BF
Change date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Old address: 3 Ferens Park Durham DH1 1NU
New address: 6 the Steadings Durham DH1 3QZ
Change date: 2017-07-31
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Elias Elanjithara
Notification date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 03 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-03
Officer name: Doctor Thomas Elias Elanjithara
Documents
Change person secretary company with change date
Date: 14 Jul 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Doctor Miriam Isaac
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 100 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR
Change date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Old address: 131 Wolsey Drive Kingston upon Thames Surrey KT2 5DR United Kingdom
Change date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 29 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: 53,Southern Drive Loughton Essex IG10 3BX
Change date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Thomas Elias Elanjithara
Change date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Some Companies
UNIT 1,POOLE,BH12 4NL
Number: | 03285739 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS ACCOUNTANTS MEDICAL LTD,,MANCHESTER,,M1 3BE
Number: | 11416119 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP2040RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
7 HADLEY GRANGE,HARLOW,CM17 9PQ
Number: | 09995779 |
Status: | ACTIVE |
Category: | Private Limited Company |
641 NORTH DRIVE,CLEVELEYS,FY5 2QA
Number: | 11568217 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN SQUARE EAST, UNIT 2,LIVERPOOL,L3 4FP
Number: | 04112425 |
Status: | ACTIVE |
Category: | Private Limited Company |