ELEM 2 LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Registered office address changed from 84 Cherry Hinton Road Cambridge CB1 7AG England to 8 Collingwood Drive Longstanton Cambridge CB24 3GW on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Timothy James Palmer as a director on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Timothy James Palmer as a person with significant control on 2023-03-28

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Change of details for Mr Justin John Evans as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/12/225 December 2022 Director's details changed for Mr Justin John Evans on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 8 Collingwood Drive Longstanton Cambridge CB24 3GW England to 84 Cherry Hinton Road Cambridge CB1 7AG on 2022-12-05

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 104 HUNDRED ACRE WAY RED LODGE BURY ST. EDMUNDS IP28 8NQ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/12/174 December 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