Advanced company searchLink opens in new window

ECMK LIMITED

Company number 04701167

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)
14 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Aug 2023 AP01 Appointment of Director David William Driver as a director on 20 July 2023
27 Jul 2023 TM01 Termination of appointment of David Randall Hayes as a director on 23 June 2023
29 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
23 Mar 2021 AD02 Register inspection address has been changed from 39 Houndsditch London EC3A 7DB England to Fore 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
22 Feb 2021 AA Accounts for a small company made up to 31 December 2019
24 Oct 2020 AP03 Appointment of Jan Renee Shanklin Morris as a secretary on 22 October 2020
17 Oct 2020 TM02 Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on 9 October 2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
31 Mar 2020 PSC05 Change of details for Etech Solutions Limited as a person with significant control on 15 January 2020
26 Mar 2020 AD04 Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
05 Nov 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
29 Mar 2019 AP03 Appointment of Angela Lee Grinstead Ahmad as a secretary on 26 March 2019
26 Mar 2019 AD04 Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
26 Mar 2019 AD04 Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
17 Oct 2018 AA Full accounts made up to 31 December 2017
27 Sep 2018 AD03 Register(s) moved to registered inspection location 39 Houndsditch London EC3A 7DB
27 Sep 2018 AD02 Register inspection address has been changed to 39 Houndsditch London EC3A 7DB
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates