- Company Overview for ELMTRONICS GROUP LIMITED (11852236)
- Filing history for ELMTRONICS GROUP LIMITED (11852236)
- People for ELMTRONICS GROUP LIMITED (11852236)
- Charges for ELMTRONICS GROUP LIMITED (11852236)
- More for ELMTRONICS GROUP LIMITED (11852236)
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
|
|
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
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Dec 2020 | MA | Memorandum and Articles of Association | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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 |