ELEC 008 LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-29

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-02-28

View Document

26/03/2426 March 2024 Registered office address changed from PO Box 4385 11814149 - Companies House Default Address Cardiff CF14 8LH to 115 Summerfield Crescent Birmingham B16 0EN on 2024-03-26

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Registered office address changed to PO Box 4385, 11814149 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-20

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/08/197 August 2019 COMPANY NAME CHANGED FEEL RECRUITMENT LTD CERTIFICATE ISSUED ON 07/08/19

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAZRAT ABUHORIRA / 19/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM FLAT 5 305 GILLOTT ROAD BIRMINGHAM B16 0RT UNITED KINGDOM

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company