Advanced company searchLink opens in new window

ELEMENT HUMAN LIMITED

Company number 08587003

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 Jan 2024 MR04 Satisfaction of charge 085870030002 in full
09 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
03 Apr 2023 MR01 Registration of charge 085870030002, created on 30 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
16 Feb 2023 CH01 Director's details changed for Mr Matthew Celuszak on 6 February 2023
25 Aug 2022 MR04 Satisfaction of charge 085870030001 in full
01 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 Jun 2022 MR01 Registration of charge 085870030001, created on 22 June 2022
19 May 2022 CH01 Director's details changed for Mr Mathew Celuszak on 19 May 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Jun 2021 AD02 Register inspection address has been changed from Office 602, 77 Farringdon Road Farringdon Road London EC1M 3JU England to 11 Dovecote Gardens London SW14 8PN
28 Sep 2020 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 July 2019
09 Dec 2019 AD03 Register(s) moved to registered inspection location Office 602, 77 Farringdon Road Farringdon Road London EC1M 3JU
09 Dec 2019 AD02 Register inspection address has been changed to Office 602, 77 Farringdon Road Farringdon Road London EC1M 3JU
06 Dec 2019 AD01 Registered office address changed from 7 Savoy Court Harbottle & Lewis 7 Savoy Court London WC2R 0EX England to 7 Savoy Court London WC2R 0EX on 6 December 2019
06 Dec 2019 AD01 Registered office address changed from 11 Dovecote Gardens London SW14 8PN England to 7 Savoy Court Harbottle & Lewis 7 Savoy Court London WC2R 0EX on 6 December 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
16 Apr 2019 CH01 Director's details changed for Mr Mathew Celuszak on 15 April 2019
16 Apr 2019 PSC04 Change of details for Mr Matthew Celuszak as a person with significant control on 15 April 2019
16 Apr 2019 AA Micro company accounts made up to 31 July 2018