ELEMENTS TECHNOLOGY PLATFORMS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
05/06/235 June 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Satisfaction of charge 111341370001 in full |
09/02/229 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
07/01/227 January 2022 | Termination of appointment of Bartholomew James Simpson as a director on 2021-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | DIRECTOR APPOINTED DR PETER JOHN HARDING |
06/03/206 March 2020 | DIRECTOR APPOINTED MR BARTHOLOMEW JAMES SIMPSON |
18/02/2018 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111341370001 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
12/10/1912 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF YHTV EQUITY LP |
02/04/192 April 2019 | CESSATION OF PETER JOHN HARDING AS A PSC |
26/03/1926 March 2019 | FIRST GAZETTE |
17/12/1817 December 2018 | ADOPT ARTICLES 30/11/2018 |
17/12/1817 December 2018 | 30/11/18 STATEMENT OF CAPITAL GBP 840.00 |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 81 BURTON ROAD DERBY DE1 1TJ ENGLAND |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HARDING |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / JOSEPH CHARLES HANDSAKER / 11/07/2018 |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / JOSEPH CHARLES HANDSAKER / 13/06/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH CHARLES HANDSAKER / 11/07/2018 |
04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELEMENTS TECHNOLOGY PLATFORMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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