Advanced company searchLink opens in new window

ECOMANAGER LIMITED

Company number 05462950

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)
04 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
30 May 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
26 May 2020 PSC05 Change of details for 21St Century Technology Plc as a person with significant control on 3 December 2019
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
22 May 2017 AP03 Appointment of Mr Nicholas William Lowe as a secretary on 15 May 2017
22 May 2017 AP01 Appointment of Mr Nicholas William Lowe as a director on 15 May 2017
22 May 2017 TM01 Termination of appointment of Glenn Robinson as a director on 15 May 2017
22 May 2017 TM02 Termination of appointment of Glenn Robinson as a secretary on 15 May 2017
07 Oct 2016 AD01 Registered office address changed from Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS to 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 7 October 2016
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014