Advanced company searchLink opens in new window

ELEMENT GROUP LTD

Company number 11592326

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 Nov 2024 WU07 Progress report in a winding up by the court
04 Oct 2023 AD01 Registered office address changed from Innovation Centre Highfield Drive Churchfields St Leonards on Sea TN38 9UH England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 4 October 2023
04 Oct 2023 WU04 Appointment of a liquidator
03 Apr 2023 COCOMP Order of court to wind up
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
13 Dec 2022 TM01 Termination of appointment of Daniel Albert Willis as a director on 9 December 2022
15 Nov 2022 AP01 Appointment of Mr Klark Dillan Schoburgh as a director on 15 November 2022
18 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
07 Sep 2022 CH01 Director's details changed for Mr Daniel Albert Willis on 8 October 2021
07 Sep 2022 PSC04 Change of details for Mr Daniel Albert Willis as a person with significant control on 8 October 2021
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Oct 2021 TM01 Termination of appointment of Lorraine Maria Danquah as a director on 7 October 2021
08 Oct 2021 PSC07 Cessation of Lorraine Maria Danquah as a person with significant control on 7 October 2021
08 Oct 2021 PSC01 Notification of Daniel Albert Willis as a person with significant control on 7 October 2021
07 Oct 2021 AP01 Appointment of Mr Daniel Albert Willis as a director on 7 October 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
30 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2020 CS01 Confirmation statement made on 26 September 2019 with updates
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-27
  • GBP 100