Download leads from Nexok and grow your business. Find out more

Electric Group Limited

Documents

Total Documents78
Total Pages284

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022
28 April 2023Confirmation statement made on 23 April 2023 with no updates
4 May 2022Confirmation statement made on 23 April 2022 with updates
28 February 2022Total exemption full accounts made up to 31 May 2021
11 June 2021Confirmation statement made on 23 April 2021 with updates
9 June 2021Cessation of Dominic James Gerard Madden as a person with significant control on 15 June 2020
9 June 2021Cessation of Jacob Lewis as a person with significant control on 15 June 2020
9 June 2021Notification of Electric Group Holdings Limited as a person with significant control on 15 June 2020
31 May 2021Total exemption full accounts made up to 31 May 2020
24 April 2020Confirmation statement made on 23 April 2020 with no updates
24 February 2020Total exemption full accounts made up to 31 May 2019
7 May 2019Confirmation statement made on 23 April 2019 with no updates
10 April 2019Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Electric Brixton Town Hall Parade, Brixton Hill London United Kingdom SW2 1RJ
26 February 2019Total exemption full accounts made up to 31 May 2018
4 May 2018Change of details for Mr Dominic James Gerard Madden as a person with significant control on 20 April 2018
4 May 2018Confirmation statement made on 23 April 2018 with updates
30 April 2018Change of details for Jacob Lewis as a person with significant control on 26 June 2017
30 April 2018Notification of Dominic James Gerard Madden as a person with significant control on 26 June 2017
27 April 2018Director's details changed for Mr. Dominic James Gerard Madden on 20 April 2018
28 February 2018Total exemption full accounts made up to 31 May 2017
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017
6 September 2017Notification of Jacob Lewis as a person with significant control on 6 April 2016
6 September 2017Notification of Jacob Lewis as a person with significant control on 6 April 2016
11 July 2017Resolutions
  • RES13 ‐ Company names changed 26/06/2017
11 July 2017Resolutions
  • RES13 ‐ Company names changed 26/06/2017
30 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,230
30 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,230
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
5 May 2017Confirmation statement made on 23 April 2017 with updates
5 May 2017Confirmation statement made on 23 April 2017 with updates
11 November 2016Total exemption small company accounts made up to 31 May 2016
11 November 2016Total exemption small company accounts made up to 31 May 2016
23 May 2016Director's details changed for Mr. Dominic James Gerard Madden on 10 December 2015
23 May 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
23 May 2016Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
23 May 2016Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
23 May 2016Director's details changed for Mr. Dominic James Gerard Madden on 10 December 2015
23 May 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
17 October 2015Total exemption small company accounts made up to 31 May 2015
17 October 2015Total exemption small company accounts made up to 31 May 2015
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
5 December 2014Total exemption small company accounts made up to 31 May 2014
5 December 2014Total exemption small company accounts made up to 31 May 2014
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,000
25 September 2014Change of share class name or designation
25 September 2014Particulars of variation of rights attached to shares
25 September 2014Change of share class name or designation
25 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,000
25 September 2014Particulars of variation of rights attached to shares
20 September 2014Compulsory strike-off action has been discontinued
20 September 2014Compulsory strike-off action has been discontinued
19 September 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 September 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 August 2014First Gazette notice for compulsory strike-off
19 August 2014First Gazette notice for compulsory strike-off
23 August 2013Current accounting period extended from 31 December 2013 to 31 May 2014
23 August 2013Current accounting period extended from 31 December 2013 to 31 May 2014
23 August 2013Registered office address changed from Chelsea House West Gate London W5 1DR United Kingdom on 23 August 2013
23 August 2013Registered office address changed from Chelsea House West Gate London W5 1DR United Kingdom on 23 August 2013
9 July 2013Termination of appointment of Michael Rosehill as a director
9 July 2013Termination of appointment of Michael Rosehill as a director
8 July 2013Appointment of Mr. Dominic James Gerard Madden as a director
8 July 2013Appointment of Mr. Dominic James Gerard Madden as a director
31 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013
31 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013
28 May 2013Company name changed chelsea jl one LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
28 May 2013Company name changed chelsea jl one LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed