ELECTRO ENGINEERS LTD
Status | ACTIVE |
Company No. | 06385771 |
Category | Private Limited Company |
Incorporated | 01 Oct 2007 |
Age | 16 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Subeena Tubussum Iqbal
Documents
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
Appoint person secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Subeena Tubussum
Documents
Termination secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Husrat Rashid
Documents
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
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
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
Legacy
Date: 20 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11928167 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 GREAT COLLEGE STREET,LONDON,SW1P 3RX
Number: | 07306365 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREAKFAST PEOPLE ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 06710799 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 07363034 |
Status: | ACTIVE |
Category: | Private Limited Company |