Advanced company searchLink opens in new window

ECONIX LIMITED

Company number 05316252

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)
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 153.95
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 AP01 Appointment of Mrs Judith Elisabeth Maudsley as a director
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from C/O Mark Bernstein Unit 9 Parkwood Business Park Parkwood Road Sheffield Yorkshire S3 8AL United Kingdom on 16 March 2011
06 Jan 2011 TM01 Termination of appointment of Harry Himan as a director
06 Jan 2011 TM01 Termination of appointment of Mark Bernstein as a director
06 Jan 2011 TM02 Termination of appointment of Mark Bernstein as a secretary
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 159.35
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 159.35
07 May 2010 TM01 Termination of appointment of Nic Wood as a director
02 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
02 Feb 2010 AD01 Registered office address changed from Unit 9 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL Uk on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Stewart Maudsley on 17 December 2009
02 Feb 2010 CH01 Director's details changed for Nic Wood on 17 December 2009
02 Feb 2010 CH01 Director's details changed for Mr Harry Himan on 17 December 2009