Advanced company searchLink opens in new window

A3E GROUP LTD

Company number 11021969

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 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 31 October 2023
05 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
23 Sep 2023 CERTNM Company name changed A3E electrical LTD\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
10 May 2023 AA Micro company accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 31 October 2021
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 October 2020
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
29 Oct 2020 PSC01 Notification of Edgaras Juodaitis as a person with significant control on 18 October 2020
29 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 29 October 2020
28 Oct 2020 AD01 Registered office address changed from 113 Collier Row Lane Romford RM5 3HP United Kingdom to 7 Chafford Gardens West Horndon Essex CM13 3NJ on 28 October 2020
28 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 24 February 2018
  • GBP 1
23 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Apr 2020 TM01 Termination of appointment of Ernesta Juodaitiene as a director on 13 April 2020
21 Apr 2020 AP01 Appointment of Mr Edgaras Juodaitis as a director on 13 April 2020
03 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
19 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted