Advanced company searchLink opens in new window

ECX LIMITED

Company number 05470864

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)
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Sep 2023 AD01 Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on 14 September 2023
05 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jul 2022 AP01 Appointment of Mr Christopher Jeffrey Rhodes as a director on 1 July 2022
21 Jul 2022 TM01 Termination of appointment of Stuart Glen Williams as a director on 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 4 April 2019
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 AP03 Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018
03 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
03 Jul 2018 TM02 Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018
11 Oct 2017 TM01 Termination of appointment of David John Peniket as a director on 30 September 2017
11 Oct 2017 AP01 Appointment of Mr Stuart Williams as a director on 1 October 2017
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014