HYUNDAI ELECTRONICS LIMITED

Hanovia House 30 Eastman Road Hanovia House 30 Eastman Road, London, W3 7YG, England
StatusACTIVE
Company No.09765946
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

HYUNDAI ELECTRONICS LIMITED is an active private limited company with number 09765946. It was incorporated 8 years, 10 months, 10 days ago, on 07 September 2015. The company address is Hanovia House 30 Eastman Road Hanovia House 30 Eastman Road, London, W3 7YG, England.



Company Fillings

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-23

Psc name: Mr Fares Abbas

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fares Abbas

Termination date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fares Abbas

Appointment date: 2022-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Zabrzeska

Cessation date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Zabrzeska

Termination date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fares Abbas

Appointment date: 2022-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fares Abbas

Notification date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 10 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Zabrzeska

Notification date: 2017-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 24 Dutch Barn Close Stanwell Staines-upon-Thames TW19 7NG England

New address: Hanovia House 30 Eastman Road Acton London W3 7YG

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyed Alireza Haeri

Termination date: 2017-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Zabrzeska

Appointment date: 2017-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mr Seyed Alireza Haeri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 24 Dutch Barn Close Rectory Grove Hampton TW12 1AH England

New address: 24 Dutch Barn Close Stanwell Staines-upon-Thames TW19 7NG

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mr Seyed Alireza Haeri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 100 Saxon Drive London W3 0NS England

New address: 24 Dutch Barn Close Rectory Grove Hampton TW12 1AH

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Mr Seyed Alireza Haert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Zabrzeska

Termination date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seyed Alireza Haert

Appointment date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2016

Action Date: 04 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-04

Old address: Flat 173, Princess Park Manor Royal Drive London N11 3FR

New address: 100 Saxon Drive London W3 0NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamid Reza Zarifinia

Termination date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Zabrzeska

Appointment date: 2015-11-24

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. TAYLOR AND SON (EASTERN) LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:00367883
Status:LIQUIDATION
Category:Private Limited Company

AIRTELLIGENT LTD

FLAT B, 270 EARLSFIELD ROAD,LONDON,SW18 3DY

Number:11194463
Status:ACTIVE
Category:Private Limited Company

BRIDGE VALLEY VENTURES LLP

20 STATION ROAD,CAMBRIDGE,CB1 2JD

Number:OC420482
Status:ACTIVE
Category:Limited Liability Partnership

CITIZEN ARCHITECTS LIMITED

4B PRINTING HOUSE YARD,LONDON,E2 7PR

Number:09000040
Status:ACTIVE
Category:Private Limited Company

OLD BRYERS CLOSE MANAGEMENT COMPANY LIMITED

1 OLD BRYERS CLOSE,AYLESBURY,HP18 9DX

Number:05515160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRUSATOR LIMITED

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:09740830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source