GET ELEC LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

17/09/2417 September 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

08/06/238 June 2023 Appointment of Mrs Stéphanie Sierzputowski as a director on 2023-04-30

View Document

08/06/238 June 2023 Termination of appointment of Jacques Gounon as a director on 2023-04-30

View Document

08/06/238 June 2023 Termination of appointment of Patrick Alphonse Lucien Etienne as a director on 2023-04-30

View Document

08/06/238 June 2023 Appointment of Ms Géraldine Périchon as a director on 2023-04-30

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/10/182 October 2018 ALTER ARTICLES 20/09/2018

View Document

02/10/182 October 2018 ARTICLES OF ASSOCIATION

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / GROUPE EUROTUNNEL SE / 18/04/2018

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY EMMA CUNNINGTON

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES GOUNON / 19/11/2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR FRANCOIS GAUTHEY

View Document

05/01/165 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 SECRETARY APPOINTED MISS EMMA CUNNINGTON

View Document

23/01/1523 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY SEVERINE GARNHAM

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR PATRICK ALPHONSE LUCIEN ETIENNE

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED GET RAIL LTD CERTIFICATE ISSUED ON 24/05/11

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MRS SEVERINE GARNHAM

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

18/01/1118 January 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

05/01/115 January 2011 SAIL ADDRESS CHANGED FROM: FRESHFIELDS BRUCKHAUS DERINGER LLP 65 FLEET STREET LONDON EC4Y 1HS

View Document

05/01/115 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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