Advanced company searchLink opens in new window

ELEMENTS SQUARED LIMITED

Company number 12065441

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
18 Jan 2024 AP01 Appointment of Dr David Eder Mosedale as a director on 1 November 2023
22 Dec 2023 PSC02 Notification of Total Medical Ventures I Llp as a person with significant control on 2 August 2019
12 Dec 2023 PSC07 Cessation of David John Grainger as a person with significant control on 2 August 2019
27 Nov 2023 AP01 Appointment of Dr Alexander William Mackay Haining as a director on 1 November 2023
27 Nov 2023 TM01 Termination of appointment of Victoria Jane Taylor as a director on 1 November 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
27 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 October 2020
12 Feb 2021 AP01 Appointment of Mr Nicholas Alexander James Tait as a director on 12 February 2021
02 Oct 2020 AD01 Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020
27 Aug 2020 AD01 Registered office address changed from The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
21 Aug 2020 AD01 Registered office address changed from Moneta Babraham Research Campus Babraham Cambridge CB22 3AT England to The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT on 21 August 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
09 Oct 2019 SH02 Sub-division of shares on 25 September 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 965
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 202
27 Jun 2019 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 25 June 2019
24 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted