Advanced company searchLink opens in new window

ELEMENTARY MARKETING LTD

Company number 10139524

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)
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