Advanced company searchLink opens in new window

EC MARKETS GROUP LTD

Company number 07601714

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 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 7,298,877
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 7,297,877
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 7,295,877
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 7,294,877
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 7,293,877
05 Feb 2020 AD01 Registered office address changed from 45 King William Street London EC4R 9AN United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 5 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Levy David Benarroch on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 45 King William Street London EC4R 9AN on 31 January 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
27 Nov 2019 SH19 Statement of capital on 27 November 2019
  • GBP 7,290,877
29 Oct 2019 SH20 Statement by Directors
29 Oct 2019 CAP-SS Solvency Statement dated 26/09/19
29 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2019 AA Full accounts made up to 31 December 2018
01 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
03 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 24/08/2017
03 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 24/08/2016
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
22 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2016
  • GBP 7,740,877
22 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 6,402,647
03 Oct 2017 TM01 Termination of appointment of Adam Roger Toro as a director on 29 September 2017
18 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/10/2018.