ELECTRONGLOW LTD

Company Documents

DateDescription
01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

01/03/141 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Document

03/03/133 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/03/133 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GRANT / 01/02/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

13/11/1213 November 2012 COMPANY NAME CHANGED REVENUE COLLECTION LIMITED
CERTIFICATE ISSUED ON 13/11/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR ALEXANDER KEVITT JACK

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
11 PEPPERMINT DRIVE
PONTPRENNAU
CARDIFF
CF23 8SH
SOUTH WALES

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY DENISE GRANT

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GRANT / 09/03/2012

View Document

09/03/129 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 01/02/10 NO CHANGES

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1217 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/02/1217 February 2012 01/02/11 NO CHANGES

View Document

21/09/1021 September 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

06/12/096 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GRANT / 01/04/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 16 WOTTON PATH, STOKE MANDIVILLE AYLESBURY BUCKS HP21 9EG

View Document

01/02/081 February 2008 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