Advanced company searchLink opens in new window

ECOMAX TUNING LIMITED

Company number 10865253

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)
18 Jul 2025 CS01 Confirmation statement made on 12 July 2025 with no updates
24 Mar 2025 AA Micro company accounts made up to 31 July 2024
22 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 31 July 2023
04 Sep 2023 TM01 Termination of appointment of Faisal Mahmood as a director on 4 September 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 July 2022
08 Dec 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
08 Dec 2022 AAMD Amended total exemption full accounts made up to 31 July 2020
21 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Dec 2021 AD01 Registered office address changed from Unit 6 the Metro Centre Peterborough PE2 7UH England to Unit 19 Maxwell Road Peterborough PE2 7HU on 14 December 2021
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
29 May 2021 AP01 Appointment of Faisal Mahmood as a director on 28 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 AD01 Registered office address changed from Unit 26 Mancetter Square Lincoln Road Peterborough Cambridgeshire PE4 6BX England to Unit 6 the Metro Centre Peterborough PE2 7UH on 3 August 2020
31 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 July 2018
26 Nov 2018 PSC04 Change of details for Mr Jonathan David Townshend as a person with significant control on 23 November 2018
26 Nov 2018 AD01 Registered office address changed from 93 Fengate the Nurseries Peterborough PE1 5BA United Kingdom to Unit 26 Mancetter Square Lincoln Road Peterborough Cambridgeshire PE4 6BX on 26 November 2018
26 Nov 2018 CH01 Director's details changed for Mr Jonathan David Townshend on 23 November 2018
28 Aug 2018 PSC04 Change of details for Mr Jonathan David Townshend as a person with significant control on 23 August 2018
23 Aug 2018 PSC07 Cessation of Jonathan David Townshend as a person with significant control on 23 August 2018