ELEMENTAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Appointment of Mr Paul Venables as a director on 2025-08-23 |
18/08/2518 August 2025 New | Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to Church Cottage Church Road Lane End High Wycombe HP14 3HF on 2025-08-18 |
15/07/2515 July 2025 | Micro company accounts made up to 2025-03-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/07/2410 July 2024 | Micro company accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/08/238 August 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Notification of Paul Venables as a person with significant control on 2021-06-01 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
04/07/164 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
01/07/161 July 2016 | SAIL ADDRESS CREATED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/07/142 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/07/131 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL VENABLES / 01/05/2012 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI TANYA VENABLES / 01/05/2012 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI TANYA VENABLES / 02/01/2010 |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL VENABLES / 20/05/2009 |
27/06/0927 June 2009 | REGISTERED OFFICE CHANGED ON 27/06/2009 FROM 60 HIGH STREET CHOBHAM SURREY GU24 8AA ENGLAND |
27/06/0927 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI VENABLES / 20/05/2009 |
27/06/0927 June 2009 | LOCATION OF REGISTER OF MEMBERS |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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