ELECTRIC ORGANISATION LIMITED

22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.07987424
CategoryPrivate Limited Company
Incorporated13 Mar 2012
Age12 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELECTRIC ORGANISATION LIMITED is an active private limited company with number 07987424. It was incorporated 12 years, 3 months, 6 days ago, on 13 March 2012. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-25

New date: 2022-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-26

New date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mukesh Kanabar

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-27

New date: 2021-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-27

Made up date: 2021-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jayden Harry Spring

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jayden Harry Spring

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-29

New date: 2020-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079874240002

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayden Harry Spring

Termination date: 2021-07-07

Documents

View document PDF

Capital cancellation shares

Date: 13 Jul 2021

Action Date: 21 Feb 2021

Category: Capital

Type: SH06

Capital : 255 GBP

Date: 2021-02-21

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Ms Sarah Lynas

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 07 Apr 2013

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2013-04-07

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-11

Charge number: 079874240002

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jayden Harry Spring

Change date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Old address: C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayden Harry Spring

Change date: 2020-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079874240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Mr Jayden Harry Spring

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Jayden Harry Spring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England

Change date: 2020-01-24

New address: C/O Harwood Hutton 4 Devonshire Street London W1W 5DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: 4 C/O Harwood Hutton Devonshire Street London W1W 5DT

Old address: 4 Devonshire Street London W1W 5DT England

Change date: 2020-01-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jayden Harry Spring

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Jayden Harry Spring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: 4 Devonshire Street London W1W 5DT

Old address: Lower Ground Floor One George Yard London EC3V 9DF England

Change date: 2020-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Jayden Harry Spring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: 1 George Yard London EC3V 9DF England

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: 1 George Yard London EC3V 9DF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-05

Charge number: 079874240001

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Sonny Harris

Termination date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Change date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Sonny Harris

Change date: 2019-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: First Floor Unit 1 Stroud Wood Business Park Park Street St Albans Hertfordshire AL2 2NJ

Change date: 2019-07-22

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayden Harry Spring

Change date: 2019-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: Jeremy Ian Spring

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayden Harry Spring

Change date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: Unit 1 Stroud Wood Business Park Park Street Frogmore St. Albans Hertfordshire AL2 2NJ

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed DINNER2YOU LIMITED\certificate issued on 11/02/14

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Sonny Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI PROCESSING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11151320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AKB 2019 LTD

67 FRAMPTON PARK ROAD,LONDON,E9 6QA

Number:11833314
Status:ACTIVE
Category:Private Limited Company

CWCYP AND PHILLS UK LIMITED

61 BROMHALL ROAD,DAGENHAM,RM8 2HN

Number:08650584
Status:ACTIVE
Category:Private Limited Company

GAUTAMA DIGITAL LTD

69 VALETTA HOUSE,LONDON,SW11 8EP

Number:09225968
Status:ACTIVE
Category:Private Limited Company

HALCYON NIGHTS LTD

31 HERTFORD WHARF,LONDON,N1 5QS

Number:07335931
Status:ACTIVE
Category:Private Limited Company
Number:CE012676
Status:ACTIVE
Category:Charitable Incorporated Organisation

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