ELECT CAPITAL ALLOWANCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Change of details for Ams Tax Midco Limited as a person with significant control on 2025-06-05

View Document

28/07/2528 July 2025 Change of details for Ams Accountants Midco Ltd as a person with significant control on 2025-06-05

View Document

17/06/2517 June 2025 Satisfaction of charge 089110950002 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-25 with updates

View Document

18/07/2418 July 2024 Satisfaction of charge 089110950001 in full

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Resolutions

View Document

12/07/2412 July 2024 Registration of charge 089110950002, created on 2024-07-05

View Document

16/04/2416 April 2024 Cessation of Iain Stamp as a person with significant control on 2024-03-26

View Document

11/04/2411 April 2024 Registration of charge 089110950001, created on 2024-04-03

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Change of share class name or designation

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

03/04/243 April 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

02/04/242 April 2024 Cessation of Richard Hier as a person with significant control on 2024-03-26

View Document

02/04/242 April 2024 Notification of Ams Accountants Midco Ltd as a person with significant control on 2024-03-26

View Document

02/04/242 April 2024 Appointment of Mr Ebrahim Adam Sidat as a director on 2024-03-26

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HIER / 23/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM VENTURE POINT TOWERS BUSINESS PARK RUGELEY WS15 1UZ

View Document

06/03/156 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY SARAH RIGG

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH RIGG

View Document

21/03/1421 March 2014 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RICH FUN LIMITED


  • 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