Advanced company searchLink opens in new window

ENTRONIX LIMITED

Company number 07757723

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)
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
13 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 August 2021
29 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
11 Mar 2021 PSC04 Change of details for Mr Alexander Louis Jamal Crawford as a person with significant control on 10 March 2021
11 Mar 2021 AD01 Registered office address changed from 16 Scotts Court Scotts Road London W12 8HF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Alexander Louis Jamal Crawford on 10 March 2021
09 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
18 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
08 Dec 2017 PSC01 Notification of Alexander Louis Jamal Crawford as a person with significant control on 1 March 2017
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
08 Dec 2017 PSC07 Cessation of Antonio Lee Florent as a person with significant control on 1 March 2017
24 May 2017 AA Accounts for a dormant company made up to 31 August 2016
19 Apr 2017 AD01 Registered office address changed from 16a Bravington Road Maida Vale London W9 3AH England to 16 Scotts Court Scotts Road London W12 8HF on 19 April 2017
19 Apr 2017 AP01 Appointment of Mr Alexander Louis Jamal Crawford as a director on 1 March 2017
19 Apr 2017 TM01 Termination of appointment of Antonio Lee Florent as a director on 1 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Antonio Lee Florent on 8 March 2017
15 Feb 2017 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 16a Bravington Road Maida Vale London W9 3AH on 15 February 2017
23 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates