Advanced company searchLink opens in new window

ELECTRIFYING LIMITED

Company number 11841960

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)
17 Apr 2024 AD01 Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England to St Georges Court Winnington Avenue Winnington Cheshire CW84EE on 17 April 2024
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
03 Nov 2022 AP01 Appointment of Mr David Kenneth Martell as a director on 2 November 2022
03 Nov 2022 TM01 Termination of appointment of Michael John Watts as a director on 3 November 2022
15 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
23 Mar 2021 AAMD Amended total exemption full accounts made up to 29 February 2020
08 Feb 2021 CH01 Director's details changed for Mr Michael John Watts on 4 February 2021
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 SH08 Change of share class name or designation
21 Dec 2020 AP01 Appointment of Mr Michael John Watts as a director on 21 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 38.75
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 31.7
20 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
18 Jun 2020 AP01 Appointment of Mr Ben Margolis as a director on 1 May 2020
09 Jun 2020 AD01 Registered office address changed from Lake Cottage Mill Road Shiplake Henley-on-Thames RG9 3LW United Kingdom to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 9 June 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 March 2020
  • GBP 30.03
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 March 2020
  • GBP 29.92
20 Apr 2020 PSC04 Change of details for Miss Virginia Buckley as a person with significant control on 27 March 2020