Advanced company searchLink opens in new window

ELEKTECHGUIDES LTD

Company number 12047733

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 5 September 2022 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Micro company accounts made up to 5 April 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on 23 March 2021
07 Jan 2021 AD01 Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on 7 January 2021
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
27 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
20 Mar 2020 PSC07 Cessation of Mathew Jordan as a person with significant control on 1 July 2019
13 Feb 2020 PSC01 Notification of Brenda Donan as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
23 Jul 2019 TM01 Termination of appointment of Mathew Jordan as a director on 17 July 2019
22 Jul 2019 AP01 Appointment of Ms Brenda Donan as a director on 17 July 2019
28 Jun 2019 AD01 Registered office address changed from Flat 2, 43 Sutton Park Road Seaford BN25 1SJ United Kingdom to 43 South Bar Street Banbury OX16 9AB on 28 June 2019
12 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted