ELECTRONICFORMATIONS.CO.UK LIMITED
Status | ACTIVE |
Company No. | 04316211 |
Category | Private Limited Company |
Incorporated | 02 Nov 2001 |
Age | 22 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRONICFORMATIONS.CO.UK LIMITED is an active private limited company with number 04316211. It was incorporated 22 years, 5 months, 26 days ago, on 02 November 2001. The company address is Collingham House Collingham House, Wimbledon, SW19 1QT, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 11 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 23 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
Old address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Change corporate secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2018-10-12
Documents
Change corporate secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2018-10-12
Documents
Change corporate director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: London Law Services Limited
Change date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
New address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Change date: 2018-01-09
Old address: The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Jeremy Arthur Cowdry
Change date: 2017-12-06
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-06
Officer name: John Jeremy Arthur Cowdry
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 21 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Change corporate director company with change date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: London Law Services Limited
Change date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change corporate secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-21
Officer name: London Law Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-23
New address: The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB
Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type dormant
Date: 02 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: the Old Exchange 12 Compton Road London WC1B 4ET
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Jeremy Arthur Cowdry
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / london law services LIMITED / 14/11/2008
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / london law services LIMITED / 20/11/2008
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Resolution
Date: 25 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/02; full list of members
Documents
Some Companies
E3 INTEGRATED EARTH PROJECTS LTD
STAPLE FARM,NR ASHFORD,TN25 5HF
Number: | 10021281 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYBROWNE ACCOUNTANTS,HULL,HU1 1XE
Number: | 11089956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ILFORD COLLEGE OF BUSINESS AND TECHNOLOGY LIMITED
748 HIGH ROAD,ILFORD,IG3 8SX
Number: | 11403812 |
Status: | ACTIVE |
Category: | Private Limited Company |
108A THE GREEN,SOUTHALL,UB2 4BQ
Number: | 11039981 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 WILBRAHAM ROAD,MANCHESTER,M21 0UT
Number: | 11159877 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 CRESCENT COURT,READING,RG1 5SJ
Number: | 10858647 |
Status: | ACTIVE |
Category: | Private Limited Company |