Advanced company searchLink opens in new window

E.C.C.I. LTD

Company number 07665712

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)
23 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
27 Sep 2011 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 September 2011
18 Jul 2011 AP03 Appointment of Suzanne Skidmore as a secretary
18 Jul 2011 AP01 Appointment of Charles Skidmore as a director
18 Jul 2011 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
18 Jul 2011 TM01 Termination of appointment of Jc Directors Limited as a director
18 Jul 2011 TM01 Termination of appointment of Michael Blood as a director
12 Jul 2011 CERTNM Company name changed jcco 273 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
12 Jul 2011 CONNOT Change of name notice
10 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)