MY ELEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Michael Charles Clements on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Michael Charles Clements on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Neil Clements on 2024-02-15

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/04/2312 April 2023 Change of details for Mr Michael Charles Clements as a person with significant control on 2021-03-01

View Document

12/04/2312 April 2023 Notification of Neil Clements as a person with significant control on 2021-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Appointment of Mrs Amita Clements as a director on 2021-06-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

04/04/194 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/06/1719 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/06/1615 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED PRINTED MERCHANDISE, AWARDS & ENGRAVING LTD CERTIFICATE ISSUED ON 12/03/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM CENTRE 14 UNIT 14 ROOM 9 CLAVERINGS INDUSTRIAL ESTATE, MONTAGUE ROAD EDMONTON LONDON N9 0AH

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/04/1421 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 COMPANY NAME CHANGED WEMBLEY TROPHIES LTD CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/132 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR NEIL CLEMENTS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLEMENTS / 17/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/10/081 October 2008 PREVSHO FROM 30/04/2008 TO 28/02/2008

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY AMITA CLEMENTS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O Z DUDHIA & COMPANY LTD MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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