- Company Overview for ECOMAX TUNING LIMITED (10865253)
- Filing history for ECOMAX TUNING LIMITED (10865253)
- People for ECOMAX TUNING LIMITED (10865253)
- More for ECOMAX TUNING LIMITED (10865253)
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 |