Advanced company searchLink opens in new window

ASTRUM ELEMENTONE LIMITED

Company number 06515439

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)
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 CERTNM Company name changed elementone ip LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
  • NM01 ‐ Change of name by resolution
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,000
02 Apr 2013 AP01 Appointment of Dr Gillian Janette Whitfield as a director
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Feb 2013 TM02 Termination of appointment of Jeffrey Vigars as a secretary
12 Feb 2013 CH01 Director's details changed for Mr Christopher Ian Vigars on 12 February 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AD01 Registered office address changed from 12 Beulah Road Rhiwbina Cardiff Azdmb9Acf14 6Lx on 22 September 2010
24 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Christopher Ian Vigars on 1 October 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 287 Registered office changed on 28/04/2009 from grove house 1 coronation road birchgrove cardiff CF14 4QY
02 Mar 2009 363a Return made up to 27/02/09; full list of members
16 Apr 2008 MEM/ARTS Memorandum and Articles of Association
11 Apr 2008 CERTNM Company name changed threesixty ip LIMITED\certificate issued on 11/04/08
13 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
13 Mar 2008 287 Registered office changed on 13/03/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom
27 Feb 2008 NEWINC Incorporation