ELECTROGENIC LTD.

1 Station Field Industrial Estate, Kidlington, OX5 1JD, England
StatusACTIVE
Company No.11250496
CategoryPrivate Limited Company
Incorporated12 Mar 2018
Age6 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELECTROGENIC LTD. is an active private limited company with number 11250496. It was incorporated 6 years, 2 months, 11 days ago, on 12 March 2018. The company address is 1 Station Field Industrial Estate, Kidlington, OX5 1JD, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH01

Capital : 1,716.19 GBP

Date: 2024-01-02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH01

Capital : 1,605.74 GBP

Date: 2024-01-02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-02

Capital : 1,598.62 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Drummond

Change date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andy CamoeniƩ

Change date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Newstead

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: 12 Station Field Industrial Estate Kidlington OX5 1JD England

New address: 1 Station Field Industrial Estate Kidlington OX5 1JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Newstead

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Newstead

Change date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy CamoeniƩ

Appointment date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: 12 Station Field Industrial Estate Kidlington OX5 1JD

Change date: 2019-10-08

Old address: 2 Portland Road Oxford OX2 7EY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-18

Psc name: Camilla Leech

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Drummond

Change date: 2019-02-18

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Capital : 1,400.01 GBP

Date: 2019-03-05

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 18 Feb 2019

Category: Capital

Type: SH01

Capital : 1,100.01 GBP

Date: 2019-02-18

Documents

View document PDF

Incorporation company

Date: 12 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS FOR BUSINESS LIMITED

5 ABBEYWOOD,CROOK,DL15 8JQ

Number:04176342
Status:ACTIVE
Category:Private Limited Company

AKINCONTRACT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11292567
Status:ACTIVE
Category:Private Limited Company

BM KUNA PROPERTY DEVELOPMENTS LIMITED

THE OLD GRAMMAR SCHOOL,ROTHERHAM,S60 2EN

Number:07406187
Status:ACTIVE
Category:Private Limited Company

CONTOUR TECH LTD.

SUITE 26,LONDON,W11 3JE

Number:05840419
Status:ACTIVE
Category:Private Limited Company

FLYMAIL LTD

3 TERRACE ROAD,ABERYSTWYTH,SY23 1NY

Number:10851332
Status:ACTIVE
Category:Private Limited Company

GRAINGER WEALTH MANAGEMENT LIMITED

4 WESTVIEW TERRACE,STOCKTON-ON-TEES,TS16 0EE

Number:09383179
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