ELEMENTS URNS AND MEMORIALS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-04 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 91 ROSELANDS DRIVE PAIGNTON DEVON TQ4 7RA |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | CHANGE OF PARTICULARS FOR A PSC |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE LORAM |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LORAM |
29/11/1929 November 2019 | CHANGE OF PARTICULARS FOR A PSC |
28/11/1928 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2019 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN WINSTON LORAM / 07/06/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
06/08/126 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN WINSTON LORAM / 04/06/2012 |
06/08/126 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN WINSTON LORAM / 04/06/2012 |
06/08/126 August 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/06/1015 June 2010 | SAIL ADDRESS CHANGED FROM: SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON TQ2 7FF |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN WINSTON LORAM / 04/06/2010 |
14/06/1014 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 58 THE TERRACE TORQUAY TQ1 1DE |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MONTGOMERY LORAM / 18/11/2009 |
06/08/096 August 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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