Advanced company searchLink opens in new window

ECRUBOX DIGITAL LTD

Company number 10443136

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
11 Oct 2023 CH01 Director's details changed for Mrs Heather Renee Horton on 11 October 2023
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
17 Jul 2023 PSC01 Notification of Heather Renee Horton as a person with significant control on 24 October 2016
17 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 17 July 2023
10 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from The Loft Suite Deer Park Business Centre Woollas Hill Eckington, Pershore WR10 3DN England to Royal Porcelain Works First Floor Severn Street Worcester Worcestershire WR1 2NE on 17 March 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
25 Oct 2018 CH01 Director's details changed for Mrs Heather Horton on 20 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Sebastian Horton on 20 October 2018
15 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Mar 2018 AD01 Registered office address changed from 76 Bridge Street Pershore WR10 1AX United Kingdom to The Loft Suite Deer Park Business Centre Woollas Hill Eckington, Pershore WR10 3DN on 15 March 2018
31 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Sebastian Sebastian Horton on 26 January 2017
24 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted