PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(113 pages)
|
AP01 |
On Wed, 27th Sep 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jul 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Feb 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 23rd Feb 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, November 2022
| accounts
|
Free Download
(166 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091425020006, created on Fri, 6th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(105 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom on Fri, 1st Oct 2021 to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091425020005, created on Fri, 20th Aug 2021
filed on: 28th, August 2021
| mortgage
|
Free Download
(103 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Mar 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Mar 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Wed, 28th Oct 2020 new director was appointed.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Oct 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Oct 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Oct 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Dec 2019: 16446056.00 USD
filed on: 20th, January 2020
| capital
|
Free Download
|
AP03 |
On Mon, 16th Dec 2019, company appointed a new person to the position of a secretary
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Dec 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Dec 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Dec 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091425020004, created on Fri, 14th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(119 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on Thu, 5th Jul 2018 to 10 Lower Grosvenor Place London England SW1W 0EN
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091425020003, created on Thu, 29th Jun 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(84 pages)
|
MR01 |
Registration of charge 091425020002, created on Thu, 29th Jun 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(82 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, June 2017
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, June 2017
| resolution
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091425020001, created on Fri, 17th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(75 pages)
|
CH03 |
On Fri, 17th Jun 2016 secretary's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(62 pages)
|
AD01 |
Change of registered address from 110 Buckingham Palace Road London SW1W 9SA United Kingdom on Thu, 1st Oct 2015 to 5 Fleet Place London EC4M 7rd
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(18 pages)
|
CH01 |
On Tue, 21st Jul 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jul 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 1450452.00 USD
filed on: 21st, August 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed element material technology group holdings CC1 LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2014
| change of name
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(37 pages)
|