Advanced company searchLink opens in new window

IN YOUR ELEMENT LTD

Company number NI619268

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)
29 Oct 2020 AP01 Appointment of Mr Patrick Mcaliskey as a director on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of Ryan John Glynn Williams as a director on 18 August 2020
26 Oct 2020 TM01 Termination of appointment of Mary Mckenna as a director on 18 August 2020
26 Oct 2020 TM01 Termination of appointment of Joseph Aidan Mcgrath as a director on 18 August 2020
26 Oct 2020 TM01 Termination of appointment of Martin Leslie Bell as a director on 18 August 2020
06 Oct 2020 MR01 Registration of charge NI6192680001, created on 6 October 2020
17 Sep 2020 AD01 Registered office address changed from 1st Floor Progressive House 25-31 the Diamond Derry BT48 6HP Northern Ireland to 1-3 Guildhall Street Londonderry BT48 6BB on 17 September 2020
17 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 17 September 2020
17 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 150.1
11 Dec 2019 AA Micro company accounts made up to 31 July 2019
18 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 July 2018
18 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 18/07/2018
11 Jan 2019 AD01 Registered office address changed from 1 Glen Road Londonderry BT48 0BX to 1st Floor Progressive House 25-31 the Diamond Derry BT48 6HP on 11 January 2019
13 Sep 2018 AP01 Appointment of Mr Martin Leslie Bell as a director on 11 July 2018
11 Sep 2018 PSC01 Notification of Leeann Monk as a person with significant control on 1 August 2018
24 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 146.572
02 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 18/01/2019
02 Feb 2018 AA Micro company accounts made up to 31 July 2017
23 Jan 2018 AP01 Appointment of Mr Oliver Lennon as a director on 23 January 2018
22 Jan 2018 PSC01 Notification of Jennifer Ann Proctor as a person with significant control on 8 July 2016
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 June 2017
  • GBP 134.385
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates