CS01 |
Confirmation statement with no updates 23rd September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2022 to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2023 to 31st January 2023
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed element capital advisors LTDcertificate issued on 30/11/22
filed on: 30th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 23rd September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 3rd October 2022, company appointed a new person to the position of a secretary
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 9th June 2022 to 128 City Road London EC1V 2NX
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On 30th September 2020, company appointed a new person to the position of a secretary
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd December 2019
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 21st November 2020 to the position of a member
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 30th September 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, June 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/06/20
filed on: 19th, June 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th June 2020: 300.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom on 9th May 2019 to Kemp House Kemp House 160 City Road London EC1V 2NX
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House Kemp House 160 City Road London EC1V 2NX United Kingdom on 9th May 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 24th April 2019: 90000000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|