ELEMENTO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Termination of appointment of Soteris Stavropoulos as a director on 2024-01-03

View Document

20/12/2320 December 2023 Director's details changed for Ms Julie Elizabeth Doran on 2022-04-11

View Document

20/12/2320 December 2023 Change of details for Mrs Julie Elizabeth Doran as a person with significant control on 2022-04-11

View Document

20/12/2320 December 2023 Secretary's details changed for Mrs Julie Elizabeth Doran on 2022-04-11

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-05-31 to 2023-04-30

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Satisfaction of charge 099507450002 in full

View Document

04/12/234 December 2023 Satisfaction of charge 099507450001 in full

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Registration of charge 099507450011, created on 2023-02-07

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-04-30 to 2022-05-31

View Document

30/11/2230 November 2022 Registration of charge 099507450010, created on 2022-11-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/07/2130 July 2021 Registration of charge 099507450007, created on 2021-07-27

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

22/06/2122 June 2021 Director's details changed for Mr Soteris Stavropoulos on 2021-03-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 PREVSHO FROM 31/10/2020 TO 30/04/2020

View Document

08/07/208 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099507450003

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LANE

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099507450004

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099507450003

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANE / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANE / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANE / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DORAN / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTERIS STAVROPOULOS / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DORAN / 15/05/2019

View Document

15/05/1915 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DORAN / 15/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099507450002

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTERIS STAVROPOULOS / 01/10/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTERIS STAVROPOULOS / 01/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR SOTERIS STAVROPOULOS

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR JOHN LANE

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE WHITE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS DIANE WHITE

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099507450001

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 COMPANY NAME CHANGED DOVE GROUP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER FINLAY

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FINLAY

View Document

09/05/169 May 2016 SECRETARY APPOINTED MRS JULIE ELIZABETH DORAN

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 05/02/16 STATEMENT OF CAPITAL GBP 100

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS JULIE ELIZABETH DORAN

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR PHILLIP FINLAY

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP FINLAY / 05/02/2016

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED YARELLA LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR PETER PHILIP FINLAY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information