Advanced company searchLink opens in new window

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD

Company number 02536659

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)
31 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018
23 Nov 2017 CH01 Director's details changed for Mr Charles Arthur Noall on 3 May 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
02 Aug 2017 MR04 Satisfaction of charge 025366590009 in full
04 Jul 2017 MR01 Registration of charge 025366590010, created on 29 June 2017
04 Jul 2017 MR01 Registration of charge 025366590011, created on 29 June 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
27 Jun 2016 MR01 Registration of charge 025366590009, created on 17 June 2016
22 Mar 2016 MR04 Satisfaction of charge 025366590008 in full
03 Feb 2016 MR04 Satisfaction of charge 025366590007 in full
21 Dec 2015 TM01 Termination of appointment of Stuart John Brown as a director on 1 October 2015
21 Dec 2015 TM01 Termination of appointment of Stephen Paul Hayes as a director on 1 October 2015
12 Nov 2015 MR04 Satisfaction of charge 6 in full
01 Oct 2015 AD01 Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA to 5 Fleet Place London EC4M 7rd on 1 October 2015
01 Oct 2015 CERTNM Company name changed trac global LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
14 Sep 2015 TM02 Termination of appointment of Jonathan Keith Lessimore as a secretary on 18 June 2015
02 Jul 2015 MR01 Registration of charge 025366590008, created on 25 June 2015
01 Jul 2015 MA Memorandum and Articles of Association
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2015 AP03 Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015
18 Jun 2015 TM02 Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015