ELEMENT MATERIALS TECHNOLOGY CAMBRIDGE UK LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
21/03/2521 March 2025 | Director's details changed for Mr Matthew John Hopkinson on 2023-02-01 |
20/01/2520 January 2025 | Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31 |
06/10/246 October 2024 | |
06/10/246 October 2024 | Accounts for a small company made up to 2023-12-31 |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
11/07/2411 July 2024 | Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11 |
13/01/2413 January 2024 | Accounts for a small company made up to 2022-12-31 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
12/10/2312 October 2023 | Accounts for a small company made up to 2021-12-31 |
27/09/2327 September 2023 | Appointment of Ms Claire Rose Collins as a director on 2023-09-21 |
04/08/234 August 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 2023-08-04 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
24/05/2324 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 2021-03-10 |
19/05/2319 May 2023 | Termination of appointment of Roderick Harry Martin as a director on 2023-05-05 |
14/03/2314 March 2023 | Termination of appointment of James Dean as a director on 2022-12-31 |
23/11/2123 November 2021 | Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 2021-10-01 |
23/11/2123 November 2021 | Director's details changed for Mr Roderick Harry Martin on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-13 with updates |
30/06/2130 June 2021 | Resolutions |
24/06/2124 June 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / DR JAMES DEAN / 25/07/2019 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES DEAN / 06/04/2016 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / DR JAMES DEAN / 06/04/2016 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / DR JAMES DEAN / 25/07/2019 |
03/03/203 March 2020 | CESSATION OF JAMES DEAN AS A PSC |
20/02/2020 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2019 |
25/07/1925 July 2019 | 13/07/19 STATEMENT OF CAPITAL GBP 40.000 |
24/06/1924 June 2019 | SUB-DIVISION 11/03/19 |
10/06/1910 June 2019 | 15/05/19 STATEMENT OF CAPITAL GBP 39.829 |
10/06/1910 June 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 40.00 |
22/03/1922 March 2019 | ADOPT ARTICLES 11/03/2019 |
20/03/1920 March 2019 | 11/03/19 STATEMENT OF CAPITAL GBP 34 |
06/12/186 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
23/11/1723 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEAN |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES DEAN / 05/07/2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
27/08/1527 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
01/05/151 May 2015 | ADOPT ARTICLES 10/04/2015 |
01/05/151 May 2015 | SUB-DIVISION 10/04/15 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
25/07/1325 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 40 REINWOOD AVENUE LEEDS WEST YORKSHIRE LS8 3DP UNITED KINGDOM |
13/07/1213 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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