ELEMENTA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/05/2323 May 2023 | Notification of Catherine Dickinson as a person with significant control on 2019-08-01 |
| 23/05/2323 May 2023 | Change of details for Mr Anthony Nicholas Dickinson as a person with significant control on 2019-08-01 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 03/05/223 May 2022 | Appointment of Mrs Catherine Dickinson as a director on 2022-02-01 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/02/2118 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/03/1723 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/01/1625 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/02/155 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/02/1414 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE THATCH FRAMPTON MANSELL STROUD GLOUCESTERSHIRE GL6 8JG ENGLAND |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS DICKINSON / 01/02/2013 |
| 26/02/1326 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GLOS GL7 6JJ UNITED KINGDOM |
| 25/02/1325 February 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 02/03/122 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS DICKINSON / 14/09/2011 |
| 15/09/1115 September 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS DICKINSON / 15/09/2010 |
| 17/05/1017 May 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/10/0922 October 2009 | ADOPT ARTICLES |
| 15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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