Advanced company searchLink opens in new window

ELAMENT LTD

Company number 12409295

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)
12 Aug 2024 AD01 Registered office address changed from PO Box 12409295 Studio 3 Earl Street Studios, Earl Street Rugby CV21 3SS England to #5411, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
17 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2024 PSC02 Notification of Earl Street Capital Holdings Ltd as a person with significant control on 20 December 2023
19 Jan 2024 PSC07 Cessation of James Nicholas Taylor as a person with significant control on 20 December 2023
19 Jan 2024 AP01 Appointment of Mr Matthew John Parry as a director on 20 December 2023
19 Jan 2024 TM01 Termination of appointment of James Nicholas Taylor as a director on 20 December 2023
04 Jan 2024 AD01 Registered office address changed from Unit E 20 Northbrook Road Worthing West Sussex BN14 8PN England to PO Box 12409295 Studio 3 Earl Street Studios, Earl Street Rugby CV21 3SS on 4 January 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 AD01 Registered office address changed from Unit 1B Foords Farm Vines Cross Heathfield East Sussex TN21 9EX England to Unit E 20 Northbrook Road Worthing West Sussex BN14 8PN on 6 December 2022
06 Dec 2022 PSC04 Change of details for Mr James Nicholas Taylor as a person with significant control on 1 April 2022
15 Aug 2022 PSC04 Change of details for Mr James Nicholas Taylor as a person with significant control on 16 January 2022
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 May 2021 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 2
01 May 2021 PSC07 Cessation of Ian Fryer as a person with significant control on 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
13 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
20 Jan 2021 CH01 Director's details changed for Mr James Nicholas Taylor on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr James Nicholas Taylor as a person with significant control on 20 January 2021
20 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 1B Foords Farm Vines Cross Heathfield East Sussex TN21 9EX on 20 January 2021
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • GBP 2