ELEMENT CONSULTING & COMMUNICATIONS LTD.

3 Beaufort Close, Marlow, SL7 1EN, England
StatusACTIVE
Company No.08114570
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ELEMENT CONSULTING & COMMUNICATIONS LTD. is an active private limited company with number 08114570. It was incorporated 11 years, 10 months, 13 days ago, on 21 June 2012. The company address is 3 Beaufort Close, Marlow, SL7 1EN, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Evangelo Kioussis

Change date: 2023-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-18

Psc name: Mr Evangelo Kioussis

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Michelle Kioussis

Change date: 2023-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: 3 Beaufort Close Marlow SL7 1EN

Old address: The Picturehouse No. 38 Bridge Avenue Maidenhead SL6 1AF England

Change date: 2022-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mika Kioussis

Change date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Michelle Kioussis

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meek LIMITED\certificate issued on 13/10/20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Evangelo Kioussis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: The Picturehouse No. 38 Bridge Avenue Maidenhead SL6 1AF

Old address: The Picturehouse 38 the Picturehouse Bridge Avenue Maidenhead Berkshire SL6 1AF United Kingdom

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

New address: The Picturehouse 38 the Picturehouse Bridge Avenue Maidenhead Berkshire SL6 1AF

Old address: 7 Royal Mansions Station Road Henley-on-Thames RG9 1BB England

Change date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michelle Kioussis

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Evangelo Kioussis

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Mrs Michelle Kioussis

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Mr Evangelo Kioussis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

New address: 7 Royal Mansions Station Road Henley-on-Thames RG9 1BB

Change date: 2018-01-02

Old address: 93 Church Road Flat 1 Richmond Surrey TW10 6LU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

New address: 93 Church Road Flat 1 Richmond Surrey TW10 6LU

Old address: 83 Mount Ararat Road Flat 2 Richmond Surrey TW10 6PL

Change date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: 2 Sussex Close Twickenham Middlesex TW1 1RW

New address: 83 Mount Ararat Road Flat 2 Richmond Surrey TW10 6PL

Change date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: Flat 1 93 Church Road Richmond Surrey TW10 6LU United Kingdom

Change date: 2013-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 52B Church Road Richmond Surrey TW10 6LN England

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERTON MEWS MANAGEMENT COMPANY LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:03182571
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BALCONY SOLUTIONS LTD

Y CEI Y CEI,PWLLHELI,LL53 7AW

Number:11659159
Status:ACTIVE
Category:Private Limited Company

FRACTURE GAMES LIMITED

35 HERTFORD ROAD,BRIGHTON,BN1 7GG

Number:09942554
Status:ACTIVE
Category:Private Limited Company

PONNA'S LIMITED

UNIT 7,GATESHEAD,NE11 9SY

Number:09870509
Status:ACTIVE
Category:Private Limited Company

STAGES DANCE COMPANY LTD

63 CALLANDER ROAD,CUMBERNAULD,G68 0BT

Number:SC483240
Status:ACTIVE
Category:Private Limited Company

TOBY GRAHAM LIMITED

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:10812795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source