ELECTRO KART LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
10/12/2410 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with updates |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
05/12/195 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BLUNDELL / 03/12/2019 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CESSATION OF THE EXECUTORS DAVID JOHN FRYER AS A PSC |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID FRYER |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN FRYER / 21/09/2017 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID FRYER |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
09/03/189 March 2018 | SECRETARY APPOINTED MR DAVID BLUNDELL |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
11/03/1411 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/03/131 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/03/125 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/03/111 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BLUNDELL / 01/10/2009 |
25/02/1025 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/03/0817 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | LOCATION OF REGISTER OF MEMBERS |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: COLEHAM GREEN FARMHOUSE SHADOXHURST ROAD WOODCHURCH KENT TN26 3PP |
28/02/0728 February 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | DIRECTOR RESIGNED |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company