Advanced company searchLink opens in new window

ECAPITAL 3414 LIMITED

Company number 10241426

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)
30 Apr 2024 AA Full accounts made up to 31 December 2023
26 Apr 2024 TM01 Termination of appointment of Neal Errington as a director on 15 April 2024
29 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Jun 2023 PSC05 Change of details for Ecapital Commercial Finance Holdings Uk Limited as a person with significant control on 19 June 2023
29 Jun 2023 CH01 Director's details changed for Anne Katherine Taylor on 19 June 2023
13 Apr 2023 AA Full accounts made up to 31 December 2022
06 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
12 Apr 2022 MR01 Registration of charge 102414260006, created on 8 April 2022
01 Apr 2022 CERTNM Company name changed hamsard 3414 LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
31 Mar 2022 AA Full accounts made up to 31 December 2021
24 Dec 2021 MR01 Registration of charge 102414260005, created on 23 December 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
03 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
04 Feb 2021 SH08 Change of share class name or designation
04 Feb 2021 SH10 Particulars of variation of rights attached to shares
03 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2020
  • GBP 521,495.1
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 521,495.1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2021
05 Jan 2021 SH08 Change of share class name or designation
30 Dec 2020 CH01 Director's details changed for Mr Chris Neely on 27 November 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 AP01 Appointment of Mr Chris Neely as a director on 27 November 2020
08 Dec 2020 TM01 Termination of appointment of David Albert Robertson as a director on 27 November 2020
08 Dec 2020 TM01 Termination of appointment of Guy Vernon Blackburn as a director on 27 November 2020
08 Dec 2020 AP01 Appointment of Mr John Stephen Mcdonald as a director on 27 November 2020