HYUNDAI ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 09765946 |
Category | Private Limited Company |
Incorporated | 07 Sep 2015 |
Age | 8 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
FLAT B, 270 EARLSFIELD ROAD,LONDON,SW18 3DY
Number: | 11194463 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STATION ROAD,CAMBRIDGE,CB1 2JD
Number: | OC420482 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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) |
2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG
Number: | 09740830 |
Status: | ACTIVE |
Category: | Private Limited Company |