- Company Overview for CU29 ELECTRICAL LIMITED (10791504)
- Filing history for CU29 ELECTRICAL LIMITED (10791504)
- People for CU29 ELECTRICAL LIMITED (10791504)
- More for CU29 ELECTRICAL LIMITED (10791504)
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) |
---|---|---|---|
09 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
12 Mar 2019 | CH01 | Director's details changed for Ms Anjuli Michaela Weldon-Hollingworth on 1 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Ms Anjuli Michaela Weldon-Hollingworth as a person with significant control on 1 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to Unit 33, Space Business Centre Knight Road Strood Kent ME2 2BF on 11 March 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Ms Anjuli Michaela Weldon-Hollingworth on 1 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Ms Anjuli Michaela Lock as a person with significant control on 1 January 2019 | |
29 Jan 2019 | PSC01 | Notification of Anjuli Michaela Lock as a person with significant control on 26 May 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Ms Anjuli Michaela Lock on 10 July 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
06 Jun 2018 | PSC07 | Cessation of Ben William Mannerings as a person with significant control on 6 June 2018 | |
03 Nov 2017 | TM01 | Termination of appointment of Ben William Mannerings as a director on 19 October 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|