Advanced company searchLink opens in new window

IJ ELECTRONICS LIMITED

Company number 07952829

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)
23 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
19 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
03 Oct 2018 AD01 Registered office address changed from Flat 7, Dudley Court New Wanstead London E11 2TD United Kingdom to Flat 1 189 Coventry Road Ilford Essex IG1 4RE on 3 October 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 7 Dudley Court New Wanstead London E11 2TD United Kingdom to Flat 7, Dudley Court New Wanstead London E11 2TD on 20 February 2017
21 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Aug 2016 CH01 Director's details changed for Muhammad Umer Farooq on 22 June 2016
22 Aug 2016 AD01 Registered office address changed from 7 New Wanstead London E11 2TD United Kingdom to 7 Dudley Court New Wanstead London E11 2TD on 22 August 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 CH01 Director's details changed for Muhammad Umer Farooq on 1 February 2016
22 Jun 2016 AD01 Registered office address changed from 2 Cumberland Court London Road Bromley BR1 3SQ to 7 New Wanstead London E11 2TD on 22 June 2016