- Company Overview for ELEMENTAL CLUB LIMITED (10503715)
- Filing history for ELEMENTAL CLUB LIMITED (10503715)
- People for ELEMENTAL CLUB LIMITED (10503715)
- Charges for ELEMENTAL CLUB LIMITED (10503715)
- More for ELEMENTAL CLUB LIMITED (10503715)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
10 Jul 2024 | MR04 | Satisfaction of charge 105037150001 in full | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from Second Floor Grove House Ocean Way Southampton SO14 3TJ England to 14a Market Place Romsey Hampshire SO51 8NA on 31 May 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
23 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from 12 Latimer Walk Romsey Hampshire SO51 8LA to Second Floor Grove House Ocean Way Southampton SO14 3TJ on 4 June 2020 | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
12 Aug 2019 | PSC04 | Change of details for Mr Timothy Robert Lincoln as a person with significant control on 12 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Paul William Holland as a person with significant control on 12 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Paul William Holland as a director on 12 August 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
23 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
28 Nov 2017 | PSC04 | Change of details for Mr Timothy Robert Lincoln as a person with significant control on 15 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Paul William Holland as a person with significant control on 15 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Timothy Robert Lincoln on 15 November 2017 |