EVCLUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewConfirmation statement made on 2025-09-27 with updates

View Document

01/08/251 August 2025 Registration of a charge with Charles court order to extend. Charge code 131014030001, created on 2022-05-06

View Document

07/03/257 March 2025 Registered office address changed from Flat 44 Centaur Court 11 Arthur Street Erith DA8 2GT England to 64 Tarnwood Park London SE9 5PB on 2025-03-07

View Document

30/01/2530 January 2025 Cessation of Kolawole Moshood Salami as a person with significant control on 2025-01-01

View Document

30/01/2530 January 2025 Registered office address changed from 64 Tarnwood Park London SE9 5PB England to Flat 44 Centaur Court 11 Arthur Street Erith DA8 2GT on 2025-01-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Change of details for Mr Kolawole Moshood Salami as a person with significant control on 2024-09-22

View Document

24/09/2424 September 2024 Change of details for Mr Adedamola Salami as a person with significant control on 2024-09-22

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Registered office address changed from 44 Centaur Court 11 Arthur Street Erith DA8 2GT England to 64 Tarnwood Park London SE9 5PB on 2023-01-09

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Registered office address changed from 50 Whitehall Lane Erith DA8 2DN United Kingdom to 44 Centaur Court 11 Arthur Street Erith DA8 2GT on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Cessation of Kolawole Moshood Salami as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Adedamola Salami as a person with significant control on 2021-12-13

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR KOLAWOLE SALAMI

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

29/12/2029 December 2020 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