Advanced company searchLink opens in new window

ELMTRONICS GROUP LIMITED

Company number 11852236

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)
10 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 AA Accounts for a small company made up to 31 March 2021
12 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2021 MA Memorandum and Articles of Association
13 May 2021 CH01 Director's details changed for Mr Anthony Piggott on 6 May 2021
13 May 2021 CH01 Director's details changed for Mr Daniel Bryn Martin on 6 May 2021
12 May 2021 AP01 Appointment of Mr Frederick James Alexander Parkes as a director on 6 May 2021
12 May 2021 AP01 Appointment of Mr Simon Tate as a director on 6 May 2021
13 Apr 2021 PSC05 Change of details for Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 23 November 2020
09 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
09 Apr 2021 PSC02 Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 23 November 2020
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
21 Dec 2020 SH02 Sub-division of shares on 23 November 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 1.379746
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2020 AP01 Appointment of Mr Paul Stuart Lancaster as a director on 23 November 2020
07 Dec 2020 AP01 Appointment of Mr Jean-Jacques Jouanna as a director on 23 November 2020
07 Dec 2020 AP01 Appointment of Mr Duncan Murray Reid as a director on 23 November 2020
07 Dec 2020 AP01 Appointment of Mr Stephen Mark Brown as a director on 23 November 2020
27 Jul 2020 AD01 Registered office address changed from 37 Viewpoint Derwentside Business Centre Consett Durham DH8 6BP England to 54 Consett Business Park Villa Real Consett DH8 6BN on 27 July 2020