Advanced company searchLink opens in new window

8LECTRIC LTD

Company number 10494539

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)
04 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 May 2023 TM01 Termination of appointment of Taimoor Zaman as a director on 23 April 2023
06 May 2023 AP01 Appointment of Mrs Sana Taimoor Zaman as a director on 23 April 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Mar 2023 TM01 Termination of appointment of Sana Zaman as a director on 20 March 2023
10 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
10 Sep 2022 PSC07 Cessation of Sana Zaman as a person with significant control on 2 June 2022
10 Sep 2022 PSC01 Notification of Taimoor Zaman as a person with significant control on 2 June 2022
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Mar 2022 AP01 Appointment of Mr Taimoor Zaman as a director on 17 March 2022
21 Mar 2022 CH01 Director's details changed for Mrs Sana Zaman on 8 March 2022
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
01 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from Rourke House Watermans Business Park the Causeway Staines TW18 3BA United Kingdom to 4 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 7 October 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from 228 Eltham Avenue Slough SL1 5AF United Kingdom to Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 12 October 2017
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 1