Advanced company searchLink opens in new window

79TH ELEMENT LIMITED

Company number 09146736

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)
18 Dec 2018 AD01 Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TB to Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 18 December 2018
10 Sep 2018 AD01 Registered office address changed from Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ to Heritage House 9B Hoghton Street Southport Merseyside PR9 0TB on 10 September 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
22 Mar 2018 TM01 Termination of appointment of Samuel Crosby-Benin as a director on 22 March 2018
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
08 May 2017 AP01 Appointment of Mr Samuel Crosby-Benin as a director on 3 May 2017
13 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Nov 2016 AP01 Appointment of Mr Jeremy Clark as a director on 31 October 2016
06 Oct 2016 TM01 Termination of appointment of David Gary Webster as a director on 6 October 2016
02 Aug 2016 AP01 Appointment of Mr David Webster as a director on 2 August 2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
14 Apr 2016 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Dec 2015 AD01 Registered office address changed from Ground Floor 73 Liverpool Road Crosby Liverpool Merseyside L23 5SE United Kingdom to Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 23 December 2015
10 Mar 2015 CERTNM Company name changed peak corp LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted