- Company Overview for ELEMENT HOLDING LIMITED (06980407)
- Filing history for ELEMENT HOLDING LIMITED (06980407)
- People for ELEMENT HOLDING LIMITED (06980407)
- More for ELEMENT HOLDING LIMITED (06980407)
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) |
---|---|---|---|
14 Apr 2025 | CS01 | Confirmation statement made on 17 March 2025 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
21 Jun 2018 | PSC04 | Change of details for Mr Shmoyel Zia Siddiqui as a person with significant control on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Shmoyel Zia Siddiqui on 21 June 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Mar 2016 | CERTNM |
Company name changed thomas computing & communications LIMITED\certificate issued on 24/03/16
|
|
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AD01 | Registered office address changed from 11a Empire Parade Empire Way Wembley HA9 0RQ to 191 Eastcote Lane Harrow Middlesex HA2 8RR on 17 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Mahnaz Karimi as a director on 17 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Mahmood Ashraf as a secretary on 17 March 2016 |