ELECTRONRX LIMITED

C/O Mishcon De Reya C/O Mishcon De Reya, Cambridge, CB1 2GE, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.10664862
CategoryPrivate Limited Company
Incorporated10 Mar 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

ELECTRONRX LIMITED is an active private limited company with number 10664862. It was incorporated 7 years, 3 months, 5 days ago, on 10 March 2017. The company address is C/O Mishcon De Reya C/O Mishcon De Reya, Cambridge, CB1 2GE, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-25

Capital : 239.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Capital

Type: SH01

Capital : 230.94 GBP

Date: 2023-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: C/O Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP United Kingdom

Change date: 2023-07-17

New address: C/O Mishcon De Reya Four Station Square Cambridge Cambridgeshire CB1 2GE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Mr Peter Kadas

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Mr Peter Kadas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Resolution

Date: 24 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2022

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 229.55 GBP

Date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 10 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Peter Kadas

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Peter Kadas

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 226.29 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 25 Nov 2020

Category: Capital

Type: SH01

Capital : 226 GBP

Date: 2020-11-25

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Capital : 224.91 GBP

Date: 2020-11-11

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 224.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Capital : 222.44 GBP

Date: 2020-11-06

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Capital : 221.36 GBP

Date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH01

Capital : 217.83 GBP

Date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Capital : 203.67 GBP

Date: 2019-07-04

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Bipinchandra Patel

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Capital : 203.13 GBP

Date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 194.07 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-13

Psc name: Peter Kadas

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bipinchandra Patel

Change date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Capital : 172.24 GBP

Date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kadas

Appointment date: 2017-07-14

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 153.85 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Bipin Patel

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV PROPERTY SOLUTIONS LTD

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:08108622
Status:ACTIVE
Category:Private Limited Company

ELVIS ECKARDT RECRUITMENT & SALES SOLUTIONS LIMITED

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11817693
Status:ACTIVE
Category:Private Limited Company

FOUNDGUARD LIMITED

BADGERS LEAP,BRAINTREE,CM7 5BE

Number:02664570
Status:LIQUIDATION
Category:Private Limited Company

GW IT PROFESSIONAL SERVICES LTD

19 HILLPARK CRESCENT,EDINBURGH,EH4 7BG

Number:SC578166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACKENZIE OFFSHORE LIMITED

57 FAIRVIEW CIRCLE,ABERDEEN,AB22 8ZQ

Number:SC509020
Status:ACTIVE
Category:Private Limited Company

RENT ROOM LTD

1A HOLYBUSH PLACE,LONDON,E2 9QX

Number:11942133
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