ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED
Company number 08149114
- Company Overview for ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED (08149114)
- Filing history for ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED (08149114)
- People for ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED (08149114)
- Charges for ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED (08149114)
- More for ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED (08149114)
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 2021 | MR01 | Registration of charge 081491140005, created on 20 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
29 Mar 2021 | CH01 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2020 | AP01 | Appointment of Mr Michiel Coenraad Graswinckel as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Gavin Dashwood as a director on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Joseph Daniel Wetz as a director on 11 November 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
18 Dec 2019 | AP01 | Appointment of Mr Niall John Mccallum as a director on 17 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
14 Feb 2019 | AP03 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Matthew John Hopkinson as a director on 12 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Roderick Martin as a director on 12 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 | |
21 Dec 2018 | MR01 | Registration of charge 081491140004, created on 14 December 2018 | |
04 Dec 2018 | PSC05 | Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 5 July 2018 | |
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd 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 | |
03 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates |