FINAL ELEMENT LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed to PO Box 4385, 11033161 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

04/06/244 June 2024 Termination of appointment of Katherine Ellis as a secretary on 2023-07-06

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MISS KATHERINE ELLIS

View Document

10/02/2110 February 2021 CESSATION OF KATHERINE ELLIS AS A PSC

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELLIS

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR APPOINTED LEE FARRER

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 Registered office address changed from , 27 Brackenpeth Mews, Great Park, Tyne and Wear, NE3 5RS to 27 Brackenpeth Mews Brackenpeth Mews Gosforth NE3 5RS on 2019-02-08

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 27 BRACKENPETH MEWS GREAT PARK TYNE AND WEAR NE3 5RS

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/02/195 February 2019 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 27 Brackenpeth Mews Brackenpeth Mews Gosforth NE3 5RS on 2019-02-05

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LEE FARRER

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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