Advanced company searchLink opens in new window

ECORIG LTD

Company number 06508489

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)
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Jun 2022 TM01 Termination of appointment of Kevin Joseph Walsh as a director on 5 June 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
03 Nov 2021 AD01 Registered office address changed from Unit 9 Barmet Industrial Estate Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 3 November 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
27 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 May 2018 AD01 Registered office address changed from 3a Station Way Leeds West Yorkshire LS12 3HQ to Unit 9 Barmet Industrial Estate Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 30 May 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
21 Mar 2018 PSC01 Notification of Innes Michael Whitlock as a person with significant control on 7 March 2018
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Mar 2017 TM01 Termination of appointment of David Morris Hunter as a director on 7 March 2017
07 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 95,600
03 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 95,600
02 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2014 AP01 Appointment of Mr David Morris Hunter as a director on 22 July 2014