Advanced company searchLink opens in new window

ECONPRO HOLDINGS LIMITED

Company number 07403714

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)
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 CH01 Director's details changed for Mr Philip Sutton on 9 October 2013
07 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
25 Sep 2013 TM01 Termination of appointment of Lily Carter as a director
05 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
18 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
18 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2010 TM02 Termination of appointment of Brabners Secretaries Limited as a secretary
18 Nov 2010 TM01 Termination of appointment of Brabners Directors Limited as a director
18 Nov 2010 TM01 Termination of appointment of Adam Ryan as a director
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 9,999.00
18 Nov 2010 AD01 Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 18 November 2010
18 Nov 2010 AP01 Appointment of Pat Oneill as a director
18 Nov 2010 AP01 Appointment of Lily Carter as a director
18 Nov 2010 AP01 Appointment of Brendan Oneill as a director
18 Nov 2010 AP01 Appointment of Philip Sutton as a director
17 Nov 2010 CERTNM Company name changed abm-dk holdings LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
29 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
29 Oct 2010 CONNOT Change of name notice