- Company Overview for THE ELECTRODE COMPANY LIMITED (02032776)
- Filing history for THE ELECTRODE COMPANY LIMITED (02032776)
- People for THE ELECTRODE COMPANY LIMITED (02032776)
- Charges for THE ELECTRODE COMPANY LIMITED (02032776)
- More for THE ELECTRODE COMPANY LIMITED (02032776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor, Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 26 August 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Doctor Geoffrey Richard Mathews on 14 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Dr Veronica Mary Hickson on 14 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
07 Apr 2022 | PSC04 | Change of details for Dr Veronica Mary Hickson as a person with significant control on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Doctor Geoffrey Richard Mathews as a person with significant control on 1 April 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
05 Jun 2020 | CH01 | Director's details changed for Doctor Geoffrey Richard Mathews on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Dr Veronica Mary Hickson on 5 June 2020 | |
05 Jun 2020 | CH03 | Secretary's details changed for Dr Veronica Mary Hickson on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Doctor Geoffrey Richard Mathews as a person with significant control on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Dr Veronica Mary Hickson as a person with significant control on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 356 Bosty Lane Aldridge Walsall West Midlands WS9 0QF United Kingdom to Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA on 5 June 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
14 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates |