Advanced company searchLink opens in new window

ELEMENT HUMAN GROUP LIMITED

Company number 08622361

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)
30 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
04 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2020 MA Memorandum and Articles of Association
09 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 19,748.1
09 Dec 2019 AP01 Appointment of Mr David Benedict Cazalet as a director on 3 December 2019
02 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
26 Jul 2019 AD01 Registered office address changed from 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 18,406.4
14 May 2019 AP01 Appointment of Mr Christopher Richard Wallis as a director on 24 April 2019
14 May 2019 AP01 Appointment of Dr Omar Kamal as a director on 24 April 2019
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
11 Mar 2019 AA Micro company accounts made up to 31 July 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 16,165.4
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 15,784.6
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Christopher Richard Wallis as a director on 20 July 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 15,003.3
03 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2017 AA Micro company accounts made up to 31 July 2017