Advanced company searchLink opens in new window

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

Company number 01959735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2013 SH08 Change of share class name or designation
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
23 May 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2012 for Roderick Martin
20 Dec 2012 CH01 Director's details changed for Roderick Martin on 1 December 2012
23 Oct 2012 AP01 Appointment of Roderick Martin as a director
  • ANNOTATION A Second Filed AP01 was registered on 23/05/2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 TM01 Termination of appointment of Eelco Niermeijer as a director
26 Sep 2012 AP01 Appointment of Mr Joseph Daniel Wetz as a director
24 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 June 2011
24 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 June 2010
24 Jul 2012 AR01 Annual return made up to 4 June 2009
24 Jul 2012 AR01 Annual return made up to 4 June 2008 with full list of shareholders
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 CC04 Statement of company's objects
04 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Charles Noall on 31 May 2010
03 Jul 2012 CH01 Director's details changed for Charles Noall on 31 May 2012
03 Jul 2012 CH01 Director's details changed for Mr Eelco Anton Willem Niermeijer on 7 April 2011
03 Jul 2012 CH01 Director's details changed for Charles Noall on 31 May 2010
02 Jul 2012 AP03 Appointment of Paul Harris as a secretary
29 Jun 2012 CERTNM Company name changed cortest laboratories LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
29 Jun 2012 CONNOT Change of name notice
29 Jun 2012 AD01 Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29 June 2012