Advanced company searchLink opens in new window

ECONNECT CARS LIMITED

Company number 08459290

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)
11 Mar 2016 SH08 Change of share class name or designation
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 267,786.4
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 198,318.7
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 197,786.4
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 167,786.1
09 Apr 2015 AP01 Appointment of Mr William Kenneth Duffy as a director on 5 March 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 167,786.1
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 101,687.8
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 101,687.8
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 101,687.8
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 90,000
10 Jun 2014 AP01 Appointment of Mr Magnus Paton Swanson as a director
10 Jun 2014 AP01 Appointment of Miss Gemma Claire Courtenay as a director
26 May 2014 AP01 Appointment of Mrs Nicola Lynn Brightling as a director
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
09 Feb 2014 AD01 Registered office address changed from 19 Highfield Park Marlow Buckinghamshire SL7 2DE England on 9 February 2014
16 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 17/10/2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2014 SH08 Change of share class name or designation
06 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 29/11/2013
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 55,000
  • ANNOTATION A second filed SH01 was registered on 06/01/2014