- Company Overview for ELEMENT SIX HOLDINGS LIMITED (07359334)
- Filing history for ELEMENT SIX HOLDINGS LIMITED (07359334)
- People for ELEMENT SIX HOLDINGS LIMITED (07359334)
- More for ELEMENT SIX HOLDINGS LIMITED (07359334)
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) |
---|---|---|---|
18 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
24 Jul 2020 | TM01 | Termination of appointment of Nimesh Balvir Patel as a director on 24 July 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
07 May 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | AP01 | Appointment of Mr Andrew John Guthrie as a director on 5 April 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
16 May 2018 | AP03 | Appointment of Mr Thomas Johnson as a secretary on 1 May 2018 | |
10 May 2018 | TM02 | Termination of appointment of Stuart Huntley as a secretary on 30 April 2018 | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Apr 2018 | AP01 | Appointment of Ms Ann Catherine Cormack as a director on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Gareth Mostyn as a director on 31 January 2018 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
17 Nov 2017 | SH19 |
Statement of capital on 17 November 2017
|
|
17 Nov 2017 | SH20 | Statement by Directors | |
17 Nov 2017 | CAP-SS | Solvency Statement dated 16/11/17 | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | RP04SH01 | Second filed SH01 - 03/04/17 Statement of Capital gbp 1.00 03/04/17 Statement of Capital usd 10.00 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | MISC | Court order for completion of cross border merger | |
07 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
03 Aug 2017 | PSC02 | Notification of Anglo American Diamond Holdings Limited as a person with significant control on 3 October 2016 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
03 Aug 2017 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 3 October 2016 |