AD01 |
New registered office address Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change occurred on 2023-05-19. Company's previous address: 18 Ship Street Brighton BN1 1AD.
filed on: 19th, May 2023
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed electric marylebone LIMITEDcertificate issued on 04/10/22
filed on: 4th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR04 |
Satisfaction of charge 068406800002 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 4th, February 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-09
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-27
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-09
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-09
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-09
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2017-03-15 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, November 2015
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, May 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-09
filed on: 7th, May 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-01
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, February 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068406800002, created on 2014-10-07
filed on: 8th, October 2014
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-09
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2014-03-01 secretary's details were changed
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 15th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-09
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 31st, January 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 9PA on 2012-09-27
filed on: 27th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-09
filed on: 5th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 2nd, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-09
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2011-03-08 secretary's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-03-08 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 8th, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-09
filed on: 29th, March 2010
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2009
|
mortgage |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2010 to 31/05/2010
filed on: 3rd, July 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009-03-18 Director and secretary appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-03-18 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009-03-17 Appointment terminated director
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-03-17 Appointment terminated secretary
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, March 2009
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed electric hair marylebone LIMITEDcertificate issued on 11/03/09
filed on: 10th, March 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2009
|
incorporation |
Free Download
(18 pages)
|