Gazette. Gazette notice compulsory. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Capital. Capital allotment shares. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-23 |
View Report |
Accounts. Accounts type micro entity. |
2015-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-23 |
View Report |
Address. Change date: 2012-06-12. Old address: 10 Bramstan Gardens Leeds West Yorkshire LS13 3JQ England. |
2012-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-21 |
View Report |
Address. Change date: 2011-02-15. Old address: C/O Thorpe Parke Business Park, Colton 1200 Century Way, Thorpe Park First Floor Leeds LS15 8ZA United Kingdom. |
2011-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-26 |
View Report |
Officers. Change date: 2010-10-18. Officer name: Martynas Kandziarauskas. |
2010-10-25 |
View Report |
Accounts. Accounts type dormant. |
2010-09-29 |
View Report |
Change of name. Description: Company name changed elis distribution LIMITED\certificate issued on 08/06/10. |
2010-06-08 |
View Report |
Address. Old address: C/O Thorpe Park Business Park, Colton 1200 Century Way Leeds LS15 8AZ United Kingdom. Change date: 2010-05-27. |
2010-05-27 |
View Report |
Address. Old address: the Old Treasury, 7 Kings Road Portsmouth Hampshire PO5 4DJ. Change date: 2010-05-27. |
2010-05-27 |
View Report |
Resolution. Description: Resolutions. |
2010-05-26 |
View Report |
Officers. Change date: 2009-10-19. Officer name: Martynas Kandziarauskas. |
2010-05-12 |
View Report |
Officers. Officer name: Martynas Kandziarauskas. |
2010-05-07 |
View Report |
Officers. Officer name: Morley & Scott Corporate Services Limited. |
2010-04-09 |
View Report |
Officers. Officer name: Morley & Scott Corporate Services Limited. Change date: 2009-11-18. |
2010-03-12 |
View Report |
Change of name. Description: Company name changed eismas LIMITED\certificate issued on 08/03/10. |
2010-03-08 |
View Report |
Change of name. Change of name notice. |
2010-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-03 |
View Report |
Accounts. Accounts type dormant. |
2009-09-25 |
View Report |
Officers. Description: Director's change of particulars / martynas kandziarauskas / 01/11/2008. |
2009-01-12 |
View Report |
Annual return. Legacy. |
2009-01-10 |
View Report |
Accounts. Legacy. |
2008-11-18 |
View Report |
Capital. Description: Ad 23/10/07--------- £ si 480@1=480 £ ic 520/1000. |
2007-12-19 |
View Report |
Capital. Description: Ad 23/10/07--------- £ si 519@1=519 £ ic 1/520. |
2007-12-19 |
View Report |
Incorporation. Incorporation company. |
2007-10-19 |
View Report |