ELAT3D LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Registered office address changed from 12-13 Capital Place Harlow CM19 5AS England to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow CM20 2NQ on 2023-11-29

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Sparkhouse, Enterprise@Lincoln Building Rope Walk Lincoln LN6 7DQ England to 12-13 Capital Place Harlow CM19 5AS on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIGHTFOOT

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN ENGLAND

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MS SARAH LOUISE VARNEY

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR KEVIN JAMES ABRAHAM

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE VARNEY

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JAMES ABRAHAM

View Document

03/10/183 October 2018 CESSATION OF CHRISTOPHER LIGHTFOOT AS A PSC

View Document

03/10/183 October 2018 CESSATION OF COLETTE PARKER AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLETTE PARKER

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ

View Document

26/11/1526 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER LIGHTFOOT

View Document

01/10/141 October 2014 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