EZYLUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-09-30

View Document

03/03/253 March 2025 Registered office address changed from Flat B, 14 Bulwer Road London E11 1DD United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2025-03-03

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Flat B, 14 Bulwer Road London E11 1DD on 2025-02-03

View Document

31/01/2531 January 2025 Director's details changed for Miss Lorrayne Vieira Nunes on 2025-01-31

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2313 December 2023 Director's details changed for Miss Lorrayne Vieira Nunes on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from Flat B, 14 Bulwer Road, London Bulwer Road London E11 1DD England to 71-75 Shelton Street London WC2H 9JQ on 2023-12-13

View Document

01/11/231 November 2023 Termination of appointment of Vasif Mahmud as a secretary on 2022-11-16

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-10 with updates

View Document

01/11/231 November 2023 Termination of appointment of Vasif Mahmud as a director on 2022-11-16

View Document

01/11/231 November 2023 Cessation of Vasif Mahmud as a person with significant control on 2022-11-16

View Document

01/11/231 November 2023 Appointment of Miss Lorrayne Vieira Nunes as a director on 2022-11-16

View Document

31/10/2331 October 2023 Registered office address changed from 120 Felbrigge Road Ilford Essex IG3 9XJ United Kingdom to Flat B, 14 Bulwer Road, London Bulwer Road London E11 1DD on 2023-10-31

View Document

09/10/239 October 2023 Change of details for a person with significant control

View Document

09/10/239 October 2023 Director's details changed

View Document

06/10/236 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 120 Felbrigge Road Ilford Essex IG3 9XJ on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Vasif Mahmud on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Vasif Mahmud as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Secretary's details changed for Mr Vasif Mahmud on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Cessation of Tahir Mahmud as a person with significant control on 2022-09-11

View Document

15/03/2315 March 2023 Termination of appointment of Tahir Mahmud as a director on 2022-09-11

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Vasif Mahmud on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Tahir Mahmud on 2022-09-20

View Document

20/09/2220 September 2022 Secretary's details changed for Mr Vasif Mahmud on 2022-09-20

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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