Advanced company searchLink opens in new window

ELEMENTS GREEN EURIMBULA LTD

Company number 12481929

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)
02 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
10 May 2024 PSC05 Change of details for Elements Green Limited as a person with significant control on 2 February 2024
09 May 2024 CH01 Director's details changed for Mr Markus Petrus Heiss on 2 February 2024
10 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
14 Feb 2024 AD01 Registered office address changed from 8 Queen Street London W1J 5PD England to 1 Half Moon Street London W1J 7AY on 14 February 2024
06 Oct 2023 AD01 Registered office address changed from 8 Shepherd Market Suite 129 London W1J 7JY England to 8 Queen Street London W1J 5PD on 6 October 2023
06 Sep 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
05 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
18 Aug 2023 CERTNM Company name changed ug renewables LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
18 Aug 2023 CH01 Director's details changed for Mr Mrkus Petrus Heiss on 11 August 2023
18 Aug 2023 AP01 Appointment of Mr Mrkus Petrus Heiss as a director on 11 August 2023
17 Aug 2023 PSC07 Cessation of Stefan Daniel Wenaweser as a person with significant control on 20 June 2023
17 Aug 2023 PSC07 Cessation of Armin Otto Dobler as a person with significant control on 20 June 2023
17 Aug 2023 PSC02 Notification of Elements Green Limited as a person with significant control on 20 June 2023
17 Aug 2023 TM01 Termination of appointment of Albrecht Frischenschlager as a director on 11 August 2023
17 Aug 2023 AP01 Appointment of Mr Mark Turner as a director on 11 August 2023
27 Jul 2023 AD01 Registered office address changed from PO Box PO Box 40 2 Lansdowne Row London W1J 6HL United Kingdom to 8 Shepherd Market Suite 129 London W1J 7JY on 27 July 2023
12 Jul 2023 SH02 Sub-division of shares on 19 June 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association