ELEMENTS 360 PROJECTS LTD

Company Documents

DateDescription
30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY OONAGH DIGBY

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WATSON / 01/08/2014

View Document

02/08/152 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
UNIT 4 21 ROSENDALE ROAD
LONDON
SE21 8DS
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
FLAT 2 10 TUDOR ROAD
LONDON
SE19 2UH

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 SECRETARY APPOINTED OONAGH ANNE DIGBY

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYNARD

View Document

17/10/1117 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATSON

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY MERET MAYNARD

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 8 HARTS GARDENS GUILDFORD SURREY GU2 6QA

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS MAYNARD / 01/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR THOMAS WILLIAM WATSON

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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