ELEMENTKARBON LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/258 April 2025 Statement of affairs

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Registered office address changed from Unit 5 Retail Space 5 Retail Unit the Parade Exmouth EX8 1RS England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-04-08

View Document

21/01/2521 January 2025 Registered office address changed from Unit 5E the Parade Exmouth Devon EX8 1RS England to Unit 5 Retail Space 5 Retail Unit the Parade Exmouth EX8 1RS on 2025-01-21

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

14/12/2314 December 2023 Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to Unit 5E the Parade Exmouth Devon EX8 1RS on 2023-12-14

View Document

31/05/2331 May 2023 Registration of charge 125008690002, created on 2023-05-17

View Document

05/05/235 May 2023 Registration of charge 125008690001, created on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Stewart Matthew Macleod on 2022-11-21

View Document

01/12/221 December 2022 Change of details for Mr Stewart Matthew Macleod as a person with significant control on 2022-09-07

View Document

01/12/221 December 2022 Cessation of Mark Hetherington as a person with significant control on 2022-09-07

View Document

21/11/2221 November 2022 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-21

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/205 March 2020 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