- Company Overview for EAST LONDON ADVICE CENTRE LTD (09625117)
- Filing history for EAST LONDON ADVICE CENTRE LTD (09625117)
- People for EAST LONDON ADVICE CENTRE LTD (09625117)
- More for EAST LONDON ADVICE CENTRE LTD (09625117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Aug 2018 | TM01 | Termination of appointment of Jubayer Md Abu as a director on 25 August 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
25 Aug 2018 | PSC01 | Notification of Muhammad Saiful Azam as a person with significant control on 25 August 2018 | |
25 Aug 2018 | PSC07 | Cessation of Jubayer Md Abu as a person with significant control on 25 August 2018 | |
25 Aug 2018 | AP01 | Appointment of Mr Muhammad Saiful Azam as a director on 25 August 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 6 North Street Barking Essex IG11 8AW to 723 Romford Road London E12 5AW on 24 July 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Nov 2017 | PSC01 | Notification of Jubayer Md Abu as a person with significant control on 1 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | AP01 | Appointment of Mr Jubayer Md Abu as a director on 1 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Zakir Hossain as a director on 1 November 2017 | |
02 Nov 2017 | PSC07 | Cessation of Zakir Hossain as a person with significant control on 1 November 2017 | |
14 Jul 2017 | PSC01 | Notification of Zakir Hossain as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Shibli Rahman as a director on 4 November 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
06 Jun 2016 | AD01 | Registered office address changed from Suite 210B Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom to 6 North Street Barking Essex IG11 8AW on 6 June 2016 | |
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|