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)
12 Nov 2009 TM02 Termination of appointment of Alixandra Wood as a secretary
12 Nov 2009 AP03 Appointment of Mr Mark Jonathan Bernstein as a secretary
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 90.90
02 Nov 2009 AA Accounts for a small company made up to 31 December 2008
24 Sep 2009 288a Director appointed stewart maudsley
25 Mar 2009 363a Return made up to 17/12/08; full list of members
25 Mar 2009 287 Registered office changed on 25/03/2009 from 26 president building, president way, sheffield south yorkshire S4 7UR
05 Jan 2009 88(2) Ad 17/12/08\gbp si 632@0.01=6.32\gbp ic 84.66/90.98\
05 Dec 2008 288a Director appointed harry himan
26 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 27/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2008 88(2) Ad 28/10/08\gbp si 1855@0.01=18.55\gbp ic 66.11/84.66\
12 Nov 2008 88(2) Ad 27/10/08\gbp si 6511@0.01=65.11\gbp ic 1/66.11\
12 Nov 2008 MEM/ARTS Memorandum and Articles of Association
12 Nov 2008 122 S-div
12 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Sep 2008 288a Director appointed mark jonathan bernstein
22 Jul 2008 363a Return made up to 17/12/07; full list of members
17 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2008 395 Particulars of a mortgage or charge / charge no: 2
30 May 2008 395 Particulars of a mortgage or charge / charge no: 3
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Jun 2007 363a Return made up to 17/12/06; full list of members