Elementum Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-09-30 | |
Trade Debtors | £444,711 | +37.59% |
Employees | £9 | 0% |
Total assets | £552,926 | +1.90% |
JADETRACK LIMITED
S.F.D. INDEPENDENT FINANCIAL SERVICES LTD.
Company type |
Private Limited Company, Active |
Company Number |
03924988 |
Record last updated |
Tuesday, August 3, 2021 1:16:09 PM UTC |
Official Address |
1 Broadway Greyfriars
There are 7 companies registered at this street
|
Locality |
Greyfriars |
Region |
Lancashire, England |
Postal Code |
PR29TH
|
Sector |
Activities auxiliary to financial intermediation n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 30, 2021 |
Resignation of one Director (a woman)
|  |
Registry |
Aug 31, 2020 |
Resignation of one Director (a woman) 3924...
|  |
Registry |
Sep 18, 2018 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Sep 18, 2018 |
Four appointments: 2 men and 2 women
|  |
Registry |
Mar 4, 2014 |
Annual return
|  |
Financials |
Jun 27, 2013 |
Annual accounts
|  |
Registry |
Feb 21, 2013 |
Annual return
|  |
Financials |
Jun 29, 2012 |
Annual accounts
|  |
Registry |
Mar 20, 2012 |
Annual return
|  |
Registry |
Jan 10, 2012 |
Resignation of one Director
|  |
Registry |
Aug 4, 2011 |
Change of registered office address
|  |
Financials |
Jun 30, 2011 |
Annual accounts
|  |
Registry |
Apr 20, 2011 |
Resignation of one Financial Planner and one Director (a man)
|  |
Registry |
Feb 24, 2011 |
Annual return
|  |
Registry |
Feb 24, 2011 |
Change of particulars for director
|  |
Financials |
Aug 17, 2010 |
Annual accounts
|  |
Registry |
Jun 10, 2010 |
Annual return
|  |
Registry |
Jun 10, 2010 |
Change of particulars for director
|  |
Registry |
May 18, 2010 |
Change of accounting reference date
|  |
Registry |
May 4, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
May 1, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 30, 2010 |
Annual accounts
|  |
Registry |
Oct 8, 2009 |
Authorised allotment of shares and debentures
|  |
Registry |
Oct 6, 2009 |
Shares agreement
|  |
Registry |
Oct 6, 2009 |
Return of allotment of shares
|  |
Registry |
May 5, 2009 |
Annual return
|  |
Financials |
Mar 4, 2009 |
Annual accounts
|  |
Registry |
Oct 16, 2008 |
Appointment of a director
|  |
Registry |
Oct 16, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Oct 16, 2008 |
Varying share rights and names
|  |
Registry |
Oct 1, 2008 |
Appointment of a man as Director and Independent Financial Advisor
|  |
Registry |
May 9, 2008 |
Annual return
|  |
Registry |
Mar 26, 2008 |
Change of accounting reference date
|  |
Financials |
Oct 11, 2007 |
Annual accounts
|  |
Registry |
Apr 11, 2007 |
Annual return
|  |
Financials |
Nov 15, 2006 |
Annual accounts
|  |
Registry |
Feb 14, 2006 |
Annual return
|  |
Financials |
Dec 29, 2005 |
Annual accounts
|  |
Registry |
Mar 10, 2005 |
Annual return
|  |
Registry |
Nov 26, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 31, 2004 |
Annual accounts
|  |
Registry |
Feb 12, 2004 |
Annual return
|  |
Financials |
Jan 6, 2004 |
Annual accounts
|  |
Registry |
Feb 9, 2003 |
Annual return
|  |
Financials |
Dec 20, 2002 |
Annual accounts
|  |
Registry |
Nov 13, 2002 |
Memorandum of association
|  |
Registry |
Nov 11, 2002 |
Change in situation or address of registered office
|  |
Registry |
Nov 1, 2002 |
Change of name certificate
|  |
Registry |
Nov 1, 2002 |
Company name change
|  |
Registry |
Apr 30, 2002 |
Annual return
|  |
Financials |
Oct 27, 2001 |
Annual accounts
|  |
Registry |
May 18, 2001 |
Alteration to memorandum and articles
|  |
Registry |
May 18, 2001 |
Notice of increase in nominal capital
|  |
Registry |
May 18, 2001 |
Varying share rights and names
|  |
Registry |
May 18, 2001 |
£ nc 1000/1500000
|  |
Registry |
Mar 21, 2001 |
Annual return
|  |
Registry |
Mar 21, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 14, 2001 |
Change of accounting reference date
|  |
Registry |
Jun 23, 2000 |
Appointment of a secretary
|  |
Registry |
Jun 23, 2000 |
Resignation of a secretary
|  |
Registry |
Apr 6, 2000 |
Appointment of a man as Secretary and Financial Planner
|  |
Registry |
Mar 30, 2000 |
Memorandum of association
|  |
Registry |
Mar 22, 2000 |
Company name change
|  |
Registry |
Mar 21, 2000 |
Appointment of a director
|  |
Registry |
Mar 21, 2000 |
Change of name certificate
|  |
Registry |
Mar 21, 2000 |
Appointment of a director
|  |
Registry |
Mar 21, 2000 |
Change in situation or address of registered office
|  |
Registry |
Mar 21, 2000 |
Appointment of a secretary
|  |
Registry |
Mar 15, 2000 |
Resignation of a secretary
|  |
Registry |
Mar 15, 2000 |
Resignation of a director
|  |
Registry |
Mar 1, 2000 |
Three appointments: a woman and 2 men
|  |
Registry |
Feb 14, 2000 |
Two appointments: 2 companies
|  |