Advanced company searchLink opens in new window

EAST LONDON ADVICE CENTRE LTD

Company number 09625117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted