ELECTRONICFORMATIONS.CO.UK LIMITED

Collingham House Collingham House, Wimbledon, SW19 1QT, London, United Kingdom
StatusACTIVE
Company No.04316211
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 5 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Jeremy Arthur Cowdry

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / london law services LIMITED / 14/11/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / london law services LIMITED / 20/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E3 INTEGRATED EARTH PROJECTS LTD

STAPLE FARM,NR ASHFORD,TN25 5HF

Number:10021281
Status:ACTIVE
Category:Private Limited Company

HETHERINGTON HUGHES LIMITED

GRAYBROWNE ACCOUNTANTS,HULL,HU1 1XE

Number:11089956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11403812
Status:ACTIVE
Category:Private Limited Company

KHAN WRAP LIMITED

108A THE GREEN,SOUTHALL,UB2 4BQ

Number:11039981
Status:ACTIVE
Category:Private Limited Company

KRAFTY SUPPLIES LIMITED

421 WILBRAHAM ROAD,MANCHESTER,M21 0UT

Number:11159877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RLJ CONSTRUCTION SERVICES LTD

16 CRESCENT COURT,READING,RG1 5SJ

Number:10858647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source