ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

27/02/2527 February 2025 Sub-division of shares on 2025-02-21

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

26/04/2426 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

04/08/234 August 2023 Appointment of Mrs Sheena Isobel Cantley as a director on 2023-07-27

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Neil Conway Maclennan as a director on 2023-02-23

View Document

04/11/224 November 2022

View Document

01/10/221 October 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

09/05/229 May 2022 Registration of charge 091425020006, created on 2022-05-06

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Change of details for Element Materials Technology Group Holdings Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/12/19 STATEMENT OF CAPITAL USD 16446056

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOALL

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091425020004

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED / 05/07/2018

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091425020001

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091425020002

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091425020003

View Document

30/06/1730 June 2017 ALTER ARTICLES 02/06/2016

View Document

30/06/1730 June 2017 ARTICLES OF ASSOCIATION

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRANE

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER REGAN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VERKUYTEN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLINICK

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091425020001

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER WHITE / 17/06/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 110 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM

View Document

23/09/1523 September 2015 PREVSHO FROM 31/12/2015 TO 31/12/2014

View Document

27/08/1527 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 SECOND FILING FOR FORM SH01

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 21/07/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL WETZ / 21/07/2015

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED PETER REGAN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED ANDREW JASON OLINICK

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR JONATHAN STEPHEN CRANE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED ADRIANUS ALBERTUS ARNODUS JOHANNES MARIA VERKUYTEN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR ALAN CLIFFORD BENCE GIDDINS

View Document

21/08/1421 August 2014 08/08/14 STATEMENT OF CAPITAL USD 1450452

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED ELEMENT MATERIAL TECHNOLOGY GROUP HOLDINGS CC1 LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

22/07/1422 July 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

22/07/1422 July 2014 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