4ELEMENTZ CIC

Company Documents

DateDescription
02/11/232 November 2023 Voluntary strike-off action has been suspended

View Document

02/11/232 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Appointment of Miss Kelly May Thorne as a director on 2023-10-10

View Document

11/10/2311 October 2023 Termination of appointment of Kelly May Thorne as a director on 2023-10-11

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

10/10/2310 October 2023 Cessation of Kelly May Thorne as a person with significant control on 2023-10-10

View Document

03/10/233 October 2023 Termination of appointment of Vikki Rachel Davy as a director on 2023-10-02

View Document

03/10/233 October 2023 Termination of appointment of Kelly May Thorne as a director on 2023-10-02

View Document

25/05/2325 May 2023 Notification of Kelly May Thorne as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Appointment of Miss Kelly May Thorne as a director on 2023-05-15

View Document

15/05/2315 May 2023 Withdraw the company strike off application

View Document

15/05/2315 May 2023 Appointment of Miss Vikki Rachel Davy as a director on 2023-05-15

View Document

03/05/233 May 2023 Termination of appointment of Vikki Rachel Davy as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Kelly May Thorne as a director on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Kelly May Thorne as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Miss Kelly May Thorne as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Jacob Small as a director on 2023-05-01

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Termination of appointment of Kelly May Thorne as a director on 2023-05-01

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Registered office address changed from The Shaft 5 Commercial Street Camborne Cornwall TR14 8JZ England to 23 Brunton Road Pool Redruth TR15 3SL on 2021-11-15

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM G23 TREVENSON ROAD POOL REDRUTH CORNWALL TR15 3PL ENGLAND

View Document

07/01/207 January 2020 ADOPT ARTICLES 21/03/2019

View Document

15/10/1915 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR BRIAN RAYMOND TELLAM

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR FAYE BEGLEY

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SEECHARRAN

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JACOB SMALL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MISS FAYE BEGLEY

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MISS VIKKI RACHAEL DAVY

View Document

21/03/1921 March 2019 ADOPT ARTICLES 25/02/2019

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 23 BRUNTON RD, BRUNTON ROAD POOL REDRUTH CORNWALL TR15 3SL ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JACOB SMALL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JASON SEECHARRAN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB SMALL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASON SEECHARRAN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAX HENSON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RAVI SEECHARRAN / 30/05/2017

View Document

23/01/1723 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM STUDIO 7 FORDH AN BAL POOL REDRUTH CORNWALL TR15 3FD ENGLAND

View Document

06/07/166 July 2016 28/05/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 23 BRUNTON ROAD POOL REDRUTH CORNWALL TR15 3SL ENGLAND

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JACOB SMALL

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR MAX HENSON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE HALL

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA PASCOE

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JASON RAVI SEECHARRAN

View Document

27/05/1627 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

11/03/1611 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 5 ARTIST TERRACE POOL REDRUTH CORNWALL TR15 3FE

View Document

29/05/1529 May 2015 28/05/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MAY THORNE / 20/09/2014

View Document

02/04/152 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM UNIT 5 ARTIST TERRACE DUDNANCE LANE POOL REDRUTH CORNWALL TR15 3QY

View Document

31/05/1431 May 2014 28/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM FLAT 52 ROSEWARNE HOUSE VYVYANS COURT CAMBORNE CORNWALL TR14 8PF

View Document

08/10/138 October 2013 DIRECTOR APPOINTED ZOE ANNE HALL

View Document

08/10/138 October 2013 DIRECTOR APPOINTED CLLR ANNA KERENSA PASCOE

View Document

28/05/1328 May 2013 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