ELECTROFER (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Secretary's details changed for Luis Filipe Esteves Da Costa Pires on 2023-10-01

View Document

06/11/236 November 2023 Secretary's details changed for Luis Filipe Esteves Da Costa Pires on 2023-11-01

View Document

06/11/236 November 2023 Director's details changed for Mr Luis Filipe Esteves Da Costa Pires on 2023-11-01

View Document

06/11/236 November 2023 Secretary's details changed for Luis Filipe Esteves Da Costa Pires on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Secretary's details changed for Luis Filipe Esteves Da Costa Pires on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Luis Filipe Esteves Da Costa Pires on 2023-10-31

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/12/2023 December 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 5 YEOMANS COURT HERTFORD HERTS SG13 7HJ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FILIPE ESTEVES DA COSTA PIRES / 01/08/2014

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MANUEL FERNANDES GREGORIO / 18/08/2017

View Document

01/11/171 November 2017 PREVSHO FROM 29/03/2017 TO 31/12/2016

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR LUIS FILIPE ESTEVES DA COSTA PIRES / 25/09/2017

View Document

06/10/176 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR LUIS FILIPE ESTEVES DA COSTA PIRES / 18/08/2017

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE MANUEL FERNANDES GREGORIO

View Document

06/09/176 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/176 September 2017 CHANGE OF COMPANY NAME 18/08/2017

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JOSE MANUEL FERNANDES GREGORIO

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED NORTH TWELVE LTD. CERTIFICATE ISSUED ON 18/08/17

View Document

17/08/1717 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 23250

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1722 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FILIPE ESTEVES DA COSTA PIRES / 22/11/2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LUIS FILIPE ESTEVES DA COSTA PIRES / 22/11/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LUIS FILIPE ESTEVES DA COSTA PIRES / 01/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FILIPE ESTEVES DA COSTA PIRES / 01/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FILIPE ESTEVES DA COSTA PIRES / 01/08/2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR RACHAEL PIRES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL EFFIOAWAN PIRES / 22/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 5

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LUIS FILIPE ESTEVES DA COSTA PIRES / 22/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL EFFIOAWAN PIRES / 22/11/2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIS FILIPE ESTEVES DA COSTA PIRES / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EFFIOAWAN PIRES / 24/11/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 SECRETARY APPOINTED LUIS FILIPE ESREVES DA COSTA PIRES

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM THE OLDE BAKEHOUSE 156 WATLING STREET EAST TOWCESTER NORTHANTS NN12 6DB

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY CORPORATE DEVELOPMENT RESOURCES LIMITED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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