Advanced company searchLink opens in new window

ELEMENTS REG TECH LIMITED

Company number 10802742

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)
09 Nov 2023 MR01 Registration of charge 108027420003, created on 31 October 2023
28 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
21 Aug 2023 TM01 Termination of appointment of Geoffrey Mckernan as a director on 21 August 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr Thomas Cooksey as a director on 21 February 2023
22 Feb 2023 AP01 Appointment of Mr Paul Comley as a director on 21 February 2023
22 Feb 2023 AP01 Appointment of Ms Jacqueline Dawn Boast as a director on 21 February 2023
02 Feb 2023 CERTNM Company name changed dinghy tech LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
20 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
02 Aug 2022 MR04 Satisfaction of charge 108027420002 in full
20 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
14 Feb 2022 AP01 Appointment of Mr Paul Raymond Havenhand as a director on 1 February 2022
14 Feb 2022 TM01 Termination of appointment of James Douglas Robert Twining as a director on 1 February 2022
17 Dec 2021 AA Audited abridged accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
15 Feb 2021 TM01 Termination of appointment of Andrew Guy Melville Stevens as a director on 4 February 2021
04 Jan 2021 TM01 Termination of appointment of Edward Charles Alexander Woodcock as a director on 4 January 2021
12 Oct 2020 AA Audited abridged accounts made up to 31 January 2020
07 Sep 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ No director is infringing their duty to avoid a conflict of interest, directors authorised to count in quorum and vote relating to documents / notwithstanding provisions in the articles of associations 05/06/2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
08 Jun 2020 MR01 Registration of charge 108027420002, created on 5 June 2020
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 MR04 Satisfaction of charge 108027420001 in full