EVCLUX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Confirmation statement made on 2025-09-27 with updates |
01/08/251 August 2025 | Registration of a charge with Charles court order to extend. Charge code 131014030001, created on 2022-05-06 |
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 |
30/01/2530 January 2025 | Cessation of Kolawole Moshood Salami as a person with significant control on 2025-01-01 |
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 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
25/09/2425 September 2024 | Change of details for Mr Kolawole Moshood Salami as a person with significant control on 2024-09-22 |
24/09/2424 September 2024 | Change of details for Mr Adedamola Salami as a person with significant control on 2024-09-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
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 |
06/01/236 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Cessation of Kolawole Moshood Salami as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Adedamola Salami as a person with significant control on 2021-12-13 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
01/06/211 June 2021 | DIRECTOR APPOINTED MR KOLAWOLE SALAMI |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
29/12/2029 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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