- Company Overview for ELAMENT LTD (12409295)
- Filing history for ELAMENT LTD (12409295)
- People for ELAMENT LTD (12409295)
- More for ELAMENT LTD (12409295)
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
|
|
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
|