ELEMENTIS GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewStatement of capital on 2025-08-05

View Document

10/04/2510 April 2025 Appointment of Mrs Charlotte Allin as a director on 2025-04-01

View Document

10/04/2510 April 2025 Appointment of Mrs Charlotte Allin as a secretary on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Anna Lawrence as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Anna Lawrence as a secretary on 2025-04-01

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/11/2217 November 2022 Director's details changed for Miss Anna Lawrence on 2022-11-14

View Document

17/11/2217 November 2022 Director's details changed for Mr Ralph Rex Hewins on 2022-11-14

View Document

09/05/229 May 2022 Appointment of Ms Anna Lawrence as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Ms Anna Lawrence as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Maria Higgins as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Maria Higgins as a director on 2022-04-30

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Gilbert as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Aaron John Dine as a director on 2022-04-01

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

04/10/194 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/10/194 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS LAURA ANN MARIA HIGGINS

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY WAI WONG

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR WAI WONG

View Document

23/03/1823 March 2018 SECRETARY APPOINTED LAURA ANN MARIA HIGGINS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLORSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SERGEANT

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILBERT

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR RALPH REX HEWINS

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 10 ALBEMARLE STREET LONDON W1S 4HH

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 18/01/2011

View Document

05/08/105 August 2010 ADOPT ARTICLES 06/07/2010

View Document

05/08/105 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY TAYLORSON / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HOLROYD SERGEANT / 01/06/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HOLROYD SERGEANT / 31/12/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 10 ALBEMARLE STREET LONDON W1S 4BL

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JAMES JOHN HOLROYD SERGEANT

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED WAI CHUNG WONG

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR STUART KILPATRICK

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ELEMENTIS HOUSE 56 KINGSTON ROAD STAINES TW18 4ES

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: ASH HOUSE FAIRFIELD AVENUE STAINES TW18 4ES

View Document

22/08/0322 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 1 GREAT TOWER STREET LONDON EC3R 5AH

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

31/08/0031 August 2000 ALTER ARTICLES 22/08/00

View Document

31/08/0031 August 2000 S366A DISP HOLDING AGM 22/08/00

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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