ELECTRO ENGINEERS LTD

Hamilton House Hamilton House, London, E4 9LD
StatusACTIVE
Company No.06385771
CategoryPrivate Limited Company
Incorporated01 Oct 2007
Age16 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

ELECTRO ENGINEERS LTD is an active private limited company with number 06385771. It was incorporated 16 years, 8 months, 3 days ago, on 01 October 2007. The company address is Hamilton House Hamilton House, London, E4 9LD.



Company Fillings

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-11

Psc name: Mr Zafar Iqbal

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Nasir Rafiq

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahsen Chaudhry

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ahsen Chaudhry

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zafar Iqbal

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Zafar Iqbal

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zafar Iqbal

Change date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Ahsen Chaudhry

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-09

Officer name: Subeena Tubussum

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ahsen Chaudhry

Appointment date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asad Iqbal

Termination date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-27

Psc name: Mr Zafar Iqbal

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Zafar Iqbal

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahsen Chaudhry

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Asad Iqbal

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zafar Iqbal

Change date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahsen Chaudhry

Appointment date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Zafar Iqbal

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asad Iqbal

Cessation date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Subeena Tubussum Iqbal

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr Zafar Iqbal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-19

New address: Hamilton House 4a the Avenue London E4 9LD

Old address: Hamilton House 4a the Avenue London E4 9LD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Address

Type: AD01

New address: Hamilton House 4a the Avenue London E4 9LD

Old address: 59C Fairlop Road Leytonstone London E11 1BH

Change date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 15 Dec 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Subeena Tubussum Iqbal

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Asad Iqbal

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Subeena Tubussum

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Husrat Rashid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from 59C fairlop road leytonstone london E11 1BH

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9B ALLISION ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11928167
Status:ACTIVE
Category:Private Limited Company

CROWN BUTCHERS LIMITED

CHURCHFIELD HOUSE,CHESHUNT,EN8 9EG

Number:02307714
Status:ACTIVE
Category:Private Limited Company

DTA CHARTERED ARCHITECTS LIMITED

9 MONTGOMERY STREET,GLASGOW,G74 4JS

Number:SC316432
Status:ACTIVE
Category:Private Limited Company

EPDI LIMITED

14 GREAT COLLEGE STREET,LONDON,SW1P 3RX

Number:07306365
Status:ACTIVE
Category:Private Limited Company

MURFITT CONSULTING LIMITED

BREAKFAST PEOPLE ABBEY HOUSE,REDHILL,RH1 1QZ

Number:06710799
Status:ACTIVE
Category:Private Limited Company

R T PROPERTY SERVICES LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:07363034
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