Advanced company searchLink opens in new window

ECA HOMES LTD

Company number 09843211

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)
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
09 Feb 2023 CH01 Director's details changed for Mr Emmanuel Kwaku Misah Antwi on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr Emmanuel Kwaku Misah Antwi as a person with significant control on 7 February 2023
17 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 CERTNM Company name changed accrete homes LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
28 Jun 2022 CERTNM Company name changed eca homes LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
29 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Jul 2021 AD01 Registered office address changed from Jhumat House 160 London Road Barking Essex IG11 8BB England to 39 Brimstone Drive Stevenage SG1 4FX on 31 July 2021
30 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Apr 2019 AD01 Registered office address changed from Unit 6 Pacific Wharf Hertford Road Barking IG11 8BL England to Jhumat House 160 London Road Barking Essex IG11 8BB on 24 April 2019
01 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 Mar 2018 AD01 Registered office address changed from 159a Downing Road Dagenham RM9 6LX England to Unit 6 Pacific Wharf Hertford Road Barking IG11 8BL on 14 March 2018
29 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted