Advanced company searchLink opens in new window

ELEMENT SIX HOLDINGS LIMITED

Company number 07359334

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)
28 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
17 Jun 2024 AA Full accounts made up to 31 December 2023
25 Apr 2024 AP01 Appointment of Mr Konstantinos Mitsos as a director on 24 April 2024
25 Apr 2024 AP01 Appointment of Mr Thomas Paul Foster Johnson as a director on 24 April 2024
08 Jan 2024 TM01 Termination of appointment of Bruce Alan Cleaver as a director on 31 December 2023
01 Dec 2023 AP01 Appointment of Mr Richard Shaun Lawson as a director on 27 November 2023
02 Oct 2023 TM01 Termination of appointment of Sarah Mary Kuijlaars as a director on 1 October 2023
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
29 Aug 2023 TM01 Termination of appointment of Bruce Alan Cleaver as a director on 29 August 2023
17 Jun 2023 AA Full accounts made up to 31 December 2022
17 Mar 2023 AP01 Appointment of Mr Bruce Alan Cleaver as a director on 16 March 2017
01 Feb 2023 AP01 Appointment of Ms Siobhan Duffy as a director on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Walter Hühn as a director on 31 January 2023
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
18 Aug 2022 AA Full accounts made up to 31 December 2021
25 Apr 2022 AP03 Appointment of Mr Stuart Paul Huntley as a secretary on 14 April 2022
25 Apr 2022 TM02 Termination of appointment of Thomas Johnson as a secretary on 14 April 2022
20 Apr 2022 AP01 Appointment of Mrs Erica Leathers as a director on 13 April 2022
12 Oct 2021 TM01 Termination of appointment of Andrew John Guthrie as a director on 12 October 2021
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
11 May 2021 AA Full accounts made up to 31 December 2020
29 Apr 2021 PSC05 Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA on 26 April 2021
31 Mar 2021 TM01 Termination of appointment of Ann Catherine Cormack as a director on 31 March 2021
02 Dec 2020 AP01 Appointment of Ms Sarah Mary Kuijlaars as a director on 30 November 2020