ELECTRIC COMBI BOILER LTD

18 Sanders House Pathfield Road, London, SW16 5NN, Greater London
StatusACTIVE
Company No.11602459
CategoryPrivate Limited Company
Incorporated03 Oct 2018
Age5 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ELECTRIC COMBI BOILER LTD is an active private limited company with number 11602459. It was incorporated 5 years, 8 months, 12 days ago, on 03 October 2018. The company address is 18 Sanders House Pathfield Road, London, SW16 5NN, Greater London.



Company Fillings

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert Kovacs

Change date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Kovacs

Change date: 2024-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: 18 Sanders House Pathfield Road London Greater London SW16 5NN

Old address: PO Box 4385 11602459: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-04

Default address: PO Box 4385, 11602459: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Robert Kovacs

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-13

Officer name: Mr Robert Kovacs

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Robert Kovacs

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Robert Kovacs

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Kovacs

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert Kovacs

Change date: 2019-01-14

Documents

View document PDF

Incorporation company

Date: 03 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANESCO MIDCO LIMITED

THE GREEN EASTER PARK,READING,RG7 2PQ

Number:09290524
Status:ACTIVE
Category:Private Limited Company

BRIGHTON SOUND CIC

62 FLAT 1,HOVE,BN3 1FG

Number:11180261
Status:ACTIVE
Category:Community Interest Company

CHARTERS GATE RESIDENTS COMPANY LIMITED

17 DUKES RIDE,BERKSHIRE,RG45 6LZ

Number:05188126
Status:ACTIVE
Category:Private Limited Company

RVS DESIGN LTD

13B THE VALE,LONDON,W3 7SH

Number:11244440
Status:ACTIVE
Category:Private Limited Company

SIGHTHOUND MEDIA LIMITED

28 HARLECH ROAD,LONDON,N14 7BX

Number:10477723
Status:ACTIVE
Category:Private Limited Company

THE NEW CLANSMAN LTD.

8 LANGLANDS STREET,KILMARNOCK,KA1 2AH

Number:SC590718
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