STEFAN ELECTRICAL CONTRACTORS LTD

9 Dover Close, Romford, RM5 3AX
StatusACTIVE
Company No.08854207
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

STEFAN ELECTRICAL CONTRACTORS LTD is an active private limited company with number 08854207. It was incorporated 10 years, 4 months, 17 days ago, on 21 January 2014. The company address is 9 Dover Close, Romford, RM5 3AX.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr. Raul-Marian Obreja

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Madalin Radescu

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Madalin Radescu

Change date: 2024-01-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AAMD

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raul-Marian Obreja

Notification date: 2020-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-14

Psc name: Maria Loredana Radescu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 100 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088542070001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Madalin Radescu

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Maria Loredana Radescu

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Madalin Radescu

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-18

Charge number: 088542070001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Madalin Radescu

Change date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Loredana Radescu

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Madalin Radescu

Change date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

New address: 9 Dover Close Romford RM5 3AX

Old address: 12 Clovelly Avenue London NW9 6DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: 12 Clovelly Avenue London NW9 6DT

Old address: 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLE VIE BEAUTY LTD

40-42 BOLDMERE ROAD,SUTTON COLDFIELD,B73 5TD

Number:08596266
Status:ACTIVE
Category:Private Limited Company

INGATESTONE TRANSLATIONS LIMITED

3 CROWN MEADOW,ESSEX,CM7 9EX

Number:03794679
Status:ACTIVE
Category:Private Limited Company

K AND J ENTERPRISE LIMITED

13 MERRIVALE AVENUE,ILFORD,IG4 5PQ

Number:11834446
Status:ACTIVE
Category:Private Limited Company

PENROSE (ESSEX) LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:01505645
Status:ACTIVE
Category:Private Limited Company

SECOND GENERATION PORTFOLIO 1 LIMITED

FIRST FLOOR ST JAMES HOUSE,LONDON,W8 5HD

Number:09581720
Status:ACTIVE
Category:Private Limited Company

SPOUT HOUSE FARM SHOP LIMITED

41 ST THOMASS ROAD,LANCS,PR7 1JE

Number:03047291
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