ELECTROVO LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

09/09/259 September 2025 Confirmation statement made on 2024-10-18 with updates

View Document

09/09/259 September 2025 Accounts for a dormant company made up to 2024-01-31

View Document

20/08/2520 August 2025 Director's details changed

View Document

19/08/2519 August 2025 Director's details changed for Mr Habib Anwari on 2025-03-28

View Document

19/08/2519 August 2025 Withdraw the company strike off application

View Document

19/08/2519 August 2025 Change of details for Habib Anwari as a person with significant control on 2025-03-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

27/10/2427 October 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/05/2120 May 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 44 Bordesley Close Birmingham B9 5LX on 2021-05-20

View Document

20/05/2120 May 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 44 Bordesley Close Birmingham B9 5LX on 2021-05-20

View Document

15/05/2115 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 403 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5RH ENGLAND

View Document

09/07/209 July 2020 Registered office address changed from , 403 Bordesley Green, Birmingham, West Midlands, B9 5RH, England to 44 Bordesley Close Birmingham B9 5LX on 2020-07-09

View Document

21/06/2021 June 2020 Registered office address changed from , 44 Bordesley Close, Birmingham, West Midlands, B9 5LX, England to 44 Bordesley Close Birmingham B9 5LX on 2020-06-21

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 44 BORDESLEY CLOSE BIRMINGHAM WEST MIDLANDS B9 5LX ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/12/1926 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

12/10/1912 October 2019 Registered office address changed from , 403 Bordesley Green, Birmingham, West Midlands, B9 5RH, England to 44 Bordesley Close Birmingham B9 5LX on 2019-10-12

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 403 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5RH ENGLAND

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR HABIB ANWARI

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR NAVEEDULLAH JAN

View Document

12/07/1912 July 2019 CESSATION OF NAVEEDULLAH JAN AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR HABIB ANWARI

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR NAVEEDULLAH JAN

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEEDULLAH JAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 05/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 05/10/2018

View Document

28/09/1828 September 2018 Registered office address changed from , 44 Bordesley Cl, Birmingham, West Midlands, B9 5LX, England to 44 Bordesley Close Birmingham B9 5LX on 2018-09-28

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 28/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 44 BORDESLEY CL BIRMINGHAM WEST MIDLANDS B9 5LX ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/08/1718 August 2017 Registered office address changed from , 44 44, Bordesley Cl, 44, Bordesley Cl, Birmingham, West Midlands, B9 5LX, England to 44 Bordesley Close Birmingham B9 5LX on 2017-08-18

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 44 44, BORDESLEY CL 44, BORDESLEY CL BIRMINGHAM WEST MIDLANDS B9 5LX ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/11/1626 November 2016 Registered office address changed from , 310a Kitt's Green, Birmingham, United Kingdom, B33 9SB, England to 44 Bordesley Close Birmingham B9 5LX on 2016-11-26

View Document

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 310A KITT'S GREEN BIRMINGHAM UNITED KINGDOM B33 9SB ENGLAND

View Document

26/11/1626 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 26/11/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 12/04/2016

View Document

12/04/1612 April 2016 Registered office address changed from , 18 Lount Walk, Birmingham, United Kingdom, B9 2QG, England to 44 Bordesley Close Birmingham B9 5LX on 2016-04-12

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 18 LOUNT WALK BIRMINGHAM UNITED KINGDOM B9 2QG ENGLAND

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 78 MEAD WAY BIRMINGHAM UK B33 8LX ENGLAND

View Document

17/02/1617 February 2016 Registered office address changed from , 78 Mead Way, Birmingham, Uk, B33 8LX, England to 44 Bordesley Close Birmingham B9 5LX on 2016-02-17

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 17/02/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HABIB / 19/01/2016

View Document

18/01/1618 January 2016 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