ELEMENT MATERIALS TECHNOLOGY CAMBRIDGE UK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Mr Matthew John Hopkinson on 2023-02-01

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2021-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-21

View Document

04/08/234 August 2023 Appointment of Mrs Sheena Isobel Cantley as a director on 2023-08-04

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-03-10

View Document

19/05/2319 May 2023 Termination of appointment of Roderick Harry Martin as a director on 2023-05-05

View Document

14/03/2314 March 2023 Termination of appointment of James Dean as a director on 2022-12-31

View Document

23/11/2123 November 2021 Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 2021-10-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Roderick Harry Martin on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/06/2130 June 2021 Resolutions

View Document

24/06/2124 June 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES DEAN / 25/07/2019

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DEAN / 06/04/2016

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES DEAN / 06/04/2016

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES DEAN / 25/07/2019

View Document

03/03/203 March 2020 CESSATION OF JAMES DEAN AS A PSC

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2019

View Document

25/07/1925 July 2019 13/07/19 STATEMENT OF CAPITAL GBP 40.000

View Document

24/06/1924 June 2019 SUB-DIVISION 11/03/19

View Document

10/06/1910 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 39.829

View Document

10/06/1910 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 40.00

View Document

22/03/1922 March 2019 ADOPT ARTICLES 11/03/2019

View Document

20/03/1920 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 34

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEAN

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES DEAN / 05/07/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 ADOPT ARTICLES 10/04/2015

View Document

01/05/151 May 2015 SUB-DIVISION 10/04/15

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 40 REINWOOD AVENUE LEEDS WEST YORKSHIRE LS8 3DP UNITED KINGDOM

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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