Advanced company searchLink opens in new window

EAST LONDON UTC LIMITED

Company number 07649596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2017 AP01 Appointment of Mrs Janice Godwin-Samuel as a director on 9 December 2016
09 Mar 2017 AP01 Appointment of Ms Antoinette Shirley Antoine as a director on 17 October 2016
09 Mar 2017 TM01 Termination of appointment of Graham Alexander Holmes as a director on 19 October 2016
09 Mar 2017 TM01 Termination of appointment of Simon John Carpenter as a director on 31 December 2016
05 Jan 2017 AA Full accounts made up to 31 August 2016
11 Jul 2016 AR01 Annual return made up to 26 May 2016 no member list
11 Jul 2016 AP01 Appointment of Dr Alistair Russell Greig as a director on 25 May 2016
13 Jun 2016 TM01 Termination of appointment of Patricia Ann Farrell as a director on 25 May 2016
13 Jun 2016 TM01 Termination of appointment of Paul David Greening as a director on 31 December 2015
13 Jun 2016 CH01 Director's details changed for Professor Eva Sorenson on 30 January 2015
06 Apr 2016 MR01 Registration of charge 076495960001, created on 6 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Dec 2015 AA Full accounts made up to 31 August 2015
10 Dec 2015 AP01 Appointment of Miss Alison Calnan as a director on 13 October 2014
18 Nov 2015 AD01 Registered office address changed from Elutec Marsh Way Rainham Essex RM13 8EU to Elutec Yewtree Avenue Dagenham Essex RM10 7FN on 18 November 2015
09 Jun 2015 AR01 Annual return made up to 26 May 2015 no member list
09 Jun 2015 AD01 Registered office address changed from Ceme Campus Marsh Way Rainham RM13 8EU to Elutec Marsh Way Rainham Essex RM13 8EU on 9 June 2015
09 Jun 2015 AP01 Appointment of Doctor Paul David Greening as a director on 30 January 2015
19 May 2015 TM01 Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 30 January 2015
19 May 2015 AP01 Appointment of Professor Eva Sorenson as a director on 30 January 2015
19 May 2015 AP01 Appointment of Miss Patricia Ann Farrell as a director on 11 March 2015
19 May 2015 AP01 Appointment of Mr Graham Alexander Holmes as a director on 11 March 2015
31 Mar 2015 AA Full accounts made up to 31 August 2014
20 Mar 2015 AP01 Appointment of Mr Simon John Carpenter as a director on 10 October 2014
25 Feb 2015 AP01 Appointment of Mr Patrick Anthony Chandler as a director on 13 October 2014
18 Feb 2015 TM01 Termination of appointment of Surinder Kumar Birdi as a director on 14 January 2015