ENGINE RECON LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of Arshian Ibrahim Khan as a director on 2025-08-02

View Document

02/08/252 August 2025 NewNotification of Andreas Kaminski as a person with significant control on 2025-08-02

View Document

02/08/252 August 2025 NewCessation of Arshian Ibrahim Khan as a person with significant control on 2025-08-02

View Document

02/08/252 August 2025 NewAppointment of Mr Andreas Kaminski as a director on 2025-08-02

View Document

24/07/2524 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/07/2524 July 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

14/06/2514 June 2025 NewCessation of Obaid Ur Rehman as a person with significant control on 2025-06-14

View Document

14/06/2514 June 2025 NewNotification of Arshian Ibrahim Khan as a person with significant control on 2025-06-14

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Obaid Ur Rehman as a director on 2024-10-22

View Document

04/10/244 October 2024 Registered office address changed from Office Unit 2C ,551 Green Lane C/O Accountax Group Ltd Ilford IG3 9RJ England to 131 Cranbrook Road Suite 4 Ilford IG1 4SY on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Arshian Ibrahim Khan as a director on 2024-10-04

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/10/2229 October 2022 Registered office address changed from 321-323 High Road Office 1668 Chadwell Heath Romford Essex RM6 6AX England to Office Unit 2C ,551 Green Lane C/O Accountax Group Ltd Ilford IG3 9RJ on 2022-10-29

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from 130 Plashet Road London E13 0QS England to 321-323 High Road Office 1668 Chadwell Heath Romford Essex RM6 6AX on 2021-12-17

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/08/201 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

05/04/195 April 2019 Registered office address changed from , Unit a3 11-17 Fowler Road Hainault Business Park, Ilford, IG6 3UJ, England to 131 Cranbrook Road Suite 4 Ilford IG1 4SY on 2019-04-05

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OBAID UR REHMAN / 02/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNIT A3 11-17 FOWLER ROAD HAINAULT BUSINESS PARK ILFORD IG6 3UJ ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OBAID UR REHMAN / 19/03/2019

View Document

18/03/1918 March 2019 Registered office address changed from , 16 Milton Road Grays, RM17 5EY, England to 131 Cranbrook Road Suite 4 Ilford IG1 4SY on 2019-03-18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 16 MILTON ROAD GRAYS RM17 5EY ENGLAND

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information