ELEMENT MATERIALS TECHNOLOGY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

26/08/2426 August 2024 Termination of appointment of Ruth Catherine Prior as a director on 2024-08-23

View Document

16/04/2416 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a director on 2023-02-23

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Registration of charge 099158100012, created on 2022-05-06

View Document

30/12/2130 December 2021 Registration of charge 099158100011, created on 2021-12-22

View Document

29/12/2129 December 2021 Registration of charge 099158100010, created on 2021-12-22

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Director's details changed for Mrs Ruth Catherine Prior on 2021-10-01

View Document

23/11/2123 November 2021 Change of details for Emt Finance 2 Limited as a person with significant control on 2021-10-01

View Document

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

View Document

18/07/2118 July 2021 Registration of charge 099158100007, created on 2021-07-14

View Document

18/07/2118 July 2021 Registration of charge 099158100008, created on 2021-07-14

View Document

12/07/2112 July 2021 Registration of charge 099158100005, created on 2021-07-02

View Document

12/07/2112 July 2021 Registration of charge 099158100006, created on 2021-07-02

View Document

23/06/2123 June 2021 Appointment of Mrs Ruth Catherine Prior as a director on 2021-06-18

View Document

20/01/2020 January 2020 30/12/19 STATEMENT OF CAPITAL USD 79374.8095

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOALL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099158100004

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMT FINANCE 1 LIMITED

View Document

23/11/1823 November 2018 CESSATION OF EMT HOLDINGS LIMITED AS A PSC

View Document

23/11/1823 November 2018 CESSATION OF EMT FINANCE 1 LIMITED AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMT FINANCE 2 LIMITED

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099158100001

View Document

28/07/1728 July 2017 29/06/17 STATEMENT OF CAPITAL USD 77874.8095

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099158100003

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099158100002

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 SECOND FILED SH01 - 22/03/16 STATEMENT OF CAPITAL USD 58708.8095

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 22/03/16 STATEMENT OF CAPITAL USD 60509.106

View Document

11/05/1611 May 2016 SUB-DIVISION 22/03/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUSBY

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 95 WIGMORE STREET LONDON W1U 1FB UNITED KINGDOM

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JASON MCGIBBON

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR CHARLES ARTHUR NOALL

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099158100001

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED BLUE2 MIDCO2 LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information