Advanced company searchLink opens in new window

ELEKTRON ENTERPRISES 1 LIMITED

Company number 04298901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
10 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
12 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
12 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
07 May 2014 AA Accounts for a dormant company made up to 31 January 2013
28 Mar 2014 AP01 Appointment of Mr Keith Anthony Daley as a director
26 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
12 Nov 2013 AP01 Appointment of Mr John Frederick Wilson as a director
12 Nov 2013 TM01 Termination of appointment of Noah Franklin as a director
08 Nov 2013 CERTNM Company name changed H. tinsley & co LIMITED\certificate issued on 08/11/13
  • CONNOT ‐
25 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-22
14 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
13 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 January 2011
19 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
30 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 January 2012
04 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of Nigel Rose as a director
02 Nov 2011 AD01 Registered office address changed from 5 Lakeside Business Park, Swan Lane, Sandhurst Berkshire GU47 9DN on 2 November 2011
28 Oct 2011 AP01 Appointment of Mr Noah Felix Kalman Franklin as a director
28 Oct 2011 TM01 Termination of appointment of Geoffrey Spink as a director
22 Jul 2011 AUD Auditor's resignation
20 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
19 Sep 2010 AP03 Appointment of Mr Martin Leslie Reeves as a secretary