ELEMENTS COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Change of details for Obsidian Healthcare Group Limited as a person with significant control on 2024-04-11 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Full accounts made up to 2022-12-31 |
09/11/239 November 2023 | Termination of appointment of Wendy Jane Mathias as a director on 2023-10-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
05/09/235 September 2023 | Appointment of Mr Craig Kennedy as a director on 2023-07-18 |
05/09/235 September 2023 | Termination of appointment of Rory Cremin as a director on 2023-07-18 |
05/09/235 September 2023 | Appointment of Ms Deesha Ashwin Majithia as a director on 2023-07-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Termination of appointment of Peter Thompson as a director on 2022-09-06 |
22/09/2222 September 2022 | Full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
06/10/216 October 2021 | Full accounts made up to 2020-12-31 |
19/08/1919 August 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR |
19/08/1919 August 2019 | SECRETARY APPOINTED MRS JEANNE MORGAN-DOYLE |
13/02/1913 February 2019 | ADOPT ARTICLES 25/01/2019 |
01/02/191 February 2019 | ALTER ARTICLES 22/01/2019 |
01/02/191 February 2019 | ARTICLES OF ASSOCIATION |
30/01/1930 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052504550001 |
21/11/1821 November 2018 | DIRECTOR APPOINTED HOWARD BEGGS |
21/11/1821 November 2018 | Registered office address changed from , Wolfelands, High Street, Westerham, Kent, TN16 1RQ to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2018-11-21 |
21/11/1821 November 2018 | DIRECTOR APPOINTED GERARD HUNT |
21/11/1821 November 2018 | SECRETARY APPOINTED COLIN O’CONNOR |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM WOLFELANDS, HIGH STREET WESTERHAM KENT TN16 1RQ |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
03/10/183 October 2018 | FULL ACCOUNTS MADE UP TO 30/06/18 |
25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBSIDIAN HEALTHCARE GROUP LIMITED |
25/09/1825 September 2018 | CESSATION OF WENDY JANE MATHIAS AS A PSC |
20/07/1820 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE MATHIAS / 30/11/2017 |
20/07/1820 July 2018 | PSC'S CHANGE OF PARTICULARS / DR WENDY JANE MATHIAS / 30/11/2017 |
27/02/1827 February 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
15/03/1715 March 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 22/06/2016 |
10/02/1610 February 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
02/03/152 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
01/11/141 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/10/125 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 10/09/2012 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR BURGESS |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/10/1013 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 18/11/2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT NEIL BURGESS / 10/11/2009 |
18/11/0918 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BURGESS / 20/07/2008 |
07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR BURGESS / 20/07/2008 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
25/10/0625 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | VARYING SHARE RIGHTS AND NAMES |
28/12/0528 December 2005 | ARTICLES OF ASSOCIATION |
28/12/0528 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0518 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
07/12/047 December 2004 | |
07/12/047 December 2004 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: ROSEMARY COTTAGE, PARKGATE ROAD NEWDIGATE DORKING SURREY RH5 5AH |
14/10/0414 October 2004 | NEW SECRETARY APPOINTED |
14/10/0414 October 2004 | SECRETARY RESIGNED |
14/10/0414 October 2004 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELEMENTS COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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