ELEMENT CONSULTING & COMMUNICATIONS LTD.
Status | ACTIVE |
Company No. | 08114570 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 10 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
Y CEI Y CEI,PWLLHELI,LL53 7AW
Number: | 11659159 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HERTFORD ROAD,BRIGHTON,BN1 7GG
Number: | 09942554 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,GATESHEAD,NE11 9SY
Number: | 09870509 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CALLANDER ROAD,CUMBERNAULD,G68 0BT
Number: | SC483240 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 10812795 |
Status: | ACTIVE |
Category: | Private Limited Company |