ELEMENT TWENTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Registered office address changed from 1a 15 Chelsea Embankment London SW3 4LA England to Ntrust House 26 Holmethorpe Avenue Redhill Surrey RH1 2NL on 2021-10-15

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O TEAM B PARTNERS 2 COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 12/02/16 STATEMENT OF CAPITAL GBP 133.333

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/07/1610 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR RICHARD CHARLES BEVAN

View Document

11/12/1511 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O SEALY SHAW ACCOUNTANTS LIMITED 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX UNITED KINGDOM

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED VENTURE SNACK LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

15/09/1415 September 2014 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