Advanced company searchLink opens in new window

ECONOMIC CRIME CONSULTING LTD

Company number 07919827

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
28 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
16 Aug 2023 CERTNM Company name changed capital sphere LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-15
20 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
11 Nov 2019 CH01 Director's details changed for Mr Mitchell Davidson on 11 November 2019
11 Nov 2019 PSC04 Change of details for Mr Mitchell Davidson as a person with significant control on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from 31 Ramsay Close Bradwell Milton Keynes MK13 9HN to 25 Burchnall Road Braunstone Leicester LE3 3TA on 11 November 2019
01 May 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
04 May 2017 AA Micro company accounts made up to 31 January 2017
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 CS01 Confirmation statement made on 23 January 2017 with updates
22 Sep 2016 TM02 Termination of appointment of Hannah Hutcheson as a secretary on 21 September 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2