Advanced company searchLink opens in new window

ELLIPSIS BRANDS LIMITED

Company number 08560492

Filter by category

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)
17 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
01 Feb 2024 PSC04 Change of details for Mr Frederick Peter Furber as a person with significant control on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Simon Mark Brickles as a director on 1 February 2024
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 MR01 Registration of charge 085604920002, created on 24 May 2023
26 May 2023 MR04 Satisfaction of charge 085604920001 in full
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
11 May 2023 AD05 Change the registered office situation from Wales to England/Wales
11 May 2023 AD01 Registered office address changed from Suite 7 Station Court Station Lane Hethersett Norfolk NR9 3AY to Unit 8 Wymondham Business Centre Eleven Mile Lane Wymondham Norfolk NR18 9JL on 11 May 2023
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
28 Jan 2022 MR01 Registration of charge 085604920001, created on 28 January 2022
08 Sep 2021 CH01 Director's details changed for Mr Frederick Peter Furber on 8 September 2021
14 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
15 Feb 2019 AD01 Registered office address changed from Suite 3, Station Court Station Lane Hethersett Norwich NR9 3AY United Kingdom to Suite 7 Station Court Station Lane Hethersett Norfolk NR9 3AY on 15 February 2019
18 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2018 SH08 Change of share class name or designation
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
30 May 2018 AD01 Registered office address changed from Suite 2 Station Court Hethersett Norwich Norfolk NR9 3AY to Suite 3, Station Court Station Lane Hethersett Norwich NR9 3AY on 30 May 2018