ELEMENTARY EXECS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLMES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

03/02/203 February 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

15/12/1915 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX ENGLAND

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR APPOINTED MR MARK JAMES HOLMES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

03/08/163 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 3

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECOND FILING FOR FORM TM01

View Document

13/09/1313 September 2013 SECOND FILING FOR FORM AP01

View Document

13/09/1313 September 2013 SECOND FILING FOR FORM AP01

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS JENNIFER MARY HOLMES

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLMES

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN HOLMES

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR DARREN MARK HOLMES

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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