ELEMENTS OF BUILDINGS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

14/02/2514 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Compulsory strike-off action has been suspended

View Document

14/07/2314 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA VILCHAK / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 97 A FIELD END ROAD PINNER HA5 1QG ENGLAND

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 133 BELL LANE BELL LANE LONDON NW4 2AR ENGLAND

View Document

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/06/191 June 2019 PSC'S CHANGE OF PARTICULARS / MRS OLENA VILCHAK / 06/04/2019

View Document

01/06/191 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLENA VILCHAK / 06/04/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLENA VILCHAK

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MRS OLENA VILCHAK

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR FLORIN VARGA

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 25 A CHURCHMEAD CLOSE BARNET EN4 8UY UNITED KINGDOM

View Document

07/04/197 April 2019 CESSATION OF FLORIN VARGA AS A PSC

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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