Advanced company searchLink opens in new window

ECONET WIRELESS LIMITED

Company number 04149948

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)
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
16 Aug 2023 AA Full accounts made up to 28 February 2023
07 Mar 2023 AA Full accounts made up to 28 February 2022
07 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
08 Jun 2022 AA Full accounts made up to 28 February 2021
07 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Sep 2021 AA Full accounts made up to 28 February 2019
28 Sep 2021 AA Full accounts made up to 29 February 2020
03 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
06 Oct 2020 PSC08 Notification of a person with significant control statement
06 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 6 October 2020
11 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
14 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
18 Dec 2018 AA Full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
07 Feb 2018 CH01 Director's details changed for Mr Jerome Lombard on 23 January 2018
06 Feb 2018 AA Full accounts made up to 28 February 2017
21 Apr 2017 TM02 Termination of appointment of St James's Square Secretaries Limited as a secretary on 31 March 2017
21 Apr 2017 AD01 Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 April 2017
12 Apr 2017 AA Full accounts made up to 29 February 2016
30 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
23 Nov 2016 TM01 Termination of appointment of Craig Fitzgerald as a director on 23 November 2016
23 Nov 2016 AP01 Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 23 November 2016
23 Nov 2016 AP01 Appointment of Mr Jerome Lombard as a director on 23 November 2016
02 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,019,219.5