ELEMENTS LDC LTD
Company Documents
Date | Description |
---|---|
12/02/2112 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
22/09/2022 September 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/09/209 September 2020 | APPLICATION FOR STRIKING-OFF |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082495130002 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 6 WOSTENHOLM ROAD SHEFFIELD S7 1LJ |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FISHER / 14/10/2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES COLLINS / 14/10/2016 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082495130002 |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082495130001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 6 WOLSTENHOLME ROAD SHEFFIELD S7 1LJ ENGLAND |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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