ELEMENTS SQUARED 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 2025-06-23 with updates

View Document

12/11/2412 November 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Appointment of Dr David Eder Mosedale as a director on 2023-11-01

View Document

22/12/2322 December 2023 Notification of Total Medical Ventures I Llp as a person with significant control on 2019-08-02

View Document

12/12/2312 December 2023 Cessation of David John Grainger as a person with significant control on 2019-08-02

View Document

27/11/2327 November 2023 Termination of appointment of Victoria Jane Taylor as a director on 2023-11-01

View Document

27/11/2327 November 2023 Appointment of Dr Alexander William Mackay Haining as a director on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM THE DOROTHY HODGKIN BUILDING BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT UNITED KINGDOM

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM MONETA BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

09/10/199 October 2019 SUB-DIVISION 25/09/19

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 965

View Document

24/09/1924 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 202

View Document

27/06/1927 June 2019 CORPORATE SECRETARY APPOINTED THE CAMBRIDGE PARTNERSHIP LIMITED

View Document

24/06/1924 June 2019 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