ELEMENTS COMMUNICATIONS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Change of details for Obsidian Healthcare Group Limited as a person with significant control on 2024-04-11

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Full accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Termination of appointment of Wendy Jane Mathias as a director on 2023-10-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Craig Kennedy as a director on 2023-07-18

View Document

05/09/235 September 2023 Termination of appointment of Rory Cremin as a director on 2023-07-18

View Document

05/09/235 September 2023 Appointment of Ms Deesha Ashwin Majithia as a director on 2023-07-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Termination of appointment of Peter Thompson as a director on 2022-09-06

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

19/08/1919 August 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MRS JEANNE MORGAN-DOYLE

View Document

13/02/1913 February 2019 ADOPT ARTICLES 25/01/2019

View Document

01/02/191 February 2019 ALTER ARTICLES 22/01/2019

View Document

01/02/191 February 2019 ARTICLES OF ASSOCIATION

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052504550001

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED HOWARD BEGGS

View Document

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

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED GERARD HUNT

View Document

21/11/1821 November 2018 SECRETARY APPOINTED COLIN O’CONNOR

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM WOLFELANDS, HIGH STREET WESTERHAM KENT TN16 1RQ

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBSIDIAN HEALTHCARE GROUP LIMITED

View Document

25/09/1825 September 2018 CESSATION OF WENDY JANE MATHIAS AS A PSC

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE MATHIAS / 30/11/2017

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / DR WENDY JANE MATHIAS / 30/11/2017

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 22/06/2016

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

01/11/141 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 10/09/2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY ALISTAIR BURGESS

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT NEIL BURGESS / 10/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BURGESS / 20/07/2008

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR BURGESS / 20/07/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/0528 December 2005 ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

07/12/047 December 2004

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: ROSEMARY COTTAGE, PARKGATE ROAD NEWDIGATE DORKING SURREY RH5 5AH

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 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