CARTESIAN ELEMENTS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Return of final meeting in a members' voluntary winding up

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Registered office address changed from Woodfield Milton Lawns Chesham Bois Buckinghamshire HP6 6BL to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-06-23

View Document

17/06/2117 June 2021 Declaration of solvency

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Resolutions

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

28/12/1928 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/02/178 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA BARBARA LEON / 15/09/2014

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BARBARA LEON / 15/09/2014

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA BARBARA DUENAS LEON / 15/09/2012

View Document

25/06/1325 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BARBARA DUENAS LEON / 15/09/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA BARBARA DUENAS LEON / 08/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK MICHAEL GODFREY / 08/05/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LEON / 08/05/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MS REBECCA BARBARA DUENAS LEON

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM WOODFIELD MILTON LAWNS CHESHAM BOIS BUCKINGHAMSHIRE HP6 6BL UK

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GODFREY / 08/05/2008

View Document

08/05/088 May 2008 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