ELEMENTAL DIGEST THALLO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR England to Unit 2 Bellinster Park Seckington Industrial Estate Winkleigh Devon EX19 8DQ on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2024-10-16

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/11/2112 November 2021 Termination of appointment of Bruce William Palmer as a director on 2021-10-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR DEAN EVAN HISLOP

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / ELEMENTAL DIGEST LIMITED / 08/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT ENGLAND

View Document

08/01/208 January 2020 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRIDAY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 PREVSHO FROM 30/11/2018 TO 30/09/2018

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PERSEY

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY UNITED KINGDOM

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM AITCHISON

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR PAUL RICHARD PERSEY

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY

View Document

03/03/163 March 2016 CURRSHO FROM 28/02/2017 TO 30/11/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MICHAEL ERIC ASH

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR BRUCE WILLIAM PALMER

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company