- Company Overview for ELEMENTARY MARKETING LTD (10139524)
- Filing history for ELEMENTARY MARKETING LTD (10139524)
- People for ELEMENTARY MARKETING LTD (10139524)
- More for ELEMENTARY MARKETING LTD (10139524)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2025 | DS01 | Application to strike the company off the register | |
02 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 10139524 - Companies House Default Address Cardiff CF14 8LH to First Floor, Office 3 389 Ringwood Road Poole Dorset BH12 4LT on 22 February 2024 | |
24 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 10139524 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
14 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
14 Apr 2020 | AD01 | Registered office address changed from Cardiff Bay Falcon Drive Cardiff Bay CF10 4RU to International House George Curl Way Southampton SO18 2RZ on 14 April 2020 | |
14 Apr 2020 | PSC07 | Cessation of Scott Dunbar-Jones as a person with significant control on 14 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Scott Dunbar-Jones as a director on 6 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Gino Sambuco as a director on 6 April 2020 | |
06 Apr 2020 | PSC01 | Notification of Gino Sambuco as a person with significant control on 6 April 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Scott Dunbar-Jones on 11 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cardiff Bay Falcon Drive Cardiff Bay CF10 4RU on 22 March 2018 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 |