Advanced company searchLink opens in new window

ELEMENT HOLDING LIMITED

Company number 06980407

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 17 March 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
21 Jun 2018 PSC04 Change of details for Mr Shmoyel Zia Siddiqui as a person with significant control on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Shmoyel Zia Siddiqui on 21 June 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
19 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Mar 2016 CERTNM Company name changed thomas computing & communications LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AD01 Registered office address changed from 11a Empire Parade Empire Way Wembley HA9 0RQ to 191 Eastcote Lane Harrow Middlesex HA2 8RR on 17 March 2016
17 Mar 2016 TM01 Termination of appointment of Mahnaz Karimi as a director on 17 March 2016
17 Mar 2016 TM02 Termination of appointment of Mahmood Ashraf as a secretary on 17 March 2016
17 Mar 2016 AP01 Appointment of Mr Shmoyel Zia Siddiqui as a director on 17 March 2016