- Company Overview for AX ELECTRICAL CONTRACTOR LTD (11210783)
- Filing history for AX ELECTRICAL CONTRACTOR LTD (11210783)
- People for AX ELECTRICAL CONTRACTOR LTD (11210783)
- More for AX ELECTRICAL CONTRACTOR LTD (11210783)
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) |
---|---|---|---|
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
14 Nov 2022 | AD01 | Registered office address changed from 50 Boundary Court Snells Park Edmonton Enfield London N18 2TB United Kingdom to 4 Falmer Road Falmer Road Enfield EN1 1PY on 14 November 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
03 Dec 2021 | AD01 | Registered office address changed from 29 Sherborne Avenue Enfield Highway London EN3 5BW United Kingdom to 50 Boundary Court Snells Park Edmonton Enfield London N18 2TB on 3 December 2021 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
22 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
26 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Perparim Alushi as a person with significant control on 29 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Perparim Ahmetas as a director on 25 March 2019 | |
25 Mar 2019 | PSC01 | Notification of Perparim Alushi as a person with significant control on 25 March 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Xhelil Alushi on 18 February 2019 | |
18 Feb 2019 | CH03 | Secretary's details changed for Mr Xhelil Alushi on 18 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Xhelil Alushi as a person with significant control on 18 February 2019 | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|