- Company Overview for ECOMUS LTD (07689856)
- Filing history for ECOMUS LTD (07689856)
- People for ECOMUS LTD (07689856)
- More for ECOMUS LTD (07689856)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | TM01 | Termination of appointment of Christopher Perman as a director on 26 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Christopher Perman on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Andy Perman on 27 March 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2019 | TM01 | Termination of appointment of Juliette Kendall as a director on 27 December 2018 | |
12 Apr 2019 | TM02 | Termination of appointment of Juliette Kendall as a secretary on 12 April 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH on 14 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |