ELEMENTS TECHNOLOGY PLATFORMS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Satisfaction of charge 111341370001 in full

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Bartholomew James Simpson as a director on 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED DR PETER JOHN HARDING

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR BARTHOLOMEW JAMES SIMPSON

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111341370001

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF YHTV EQUITY LP

View Document

02/04/192 April 2019 CESSATION OF PETER JOHN HARDING AS A PSC

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 ADOPT ARTICLES 30/11/2018

View Document

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 840.00

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 81 BURTON ROAD DERBY DE1 1TJ ENGLAND

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HARDING

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH CHARLES HANDSAKER / 11/07/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH CHARLES HANDSAKER / 13/06/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH CHARLES HANDSAKER / 11/07/2018

View Document

04/01/184 January 2018 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