Advanced company searchLink opens in new window

ECRU LIMITED

Company number 11394367

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
15 May 2023 CH01 Director's details changed for Ms Tiffany Clare Watson on 15 May 2023
11 May 2023 AD01 Registered office address changed from Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 11 May 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
08 Apr 2022 AA Micro company accounts made up to 30 June 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 CS01 Confirmation statement made on 3 June 2021 with updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 AA Micro company accounts made up to 30 June 2020
08 Oct 2020 CH01 Director's details changed for Ms Tiffany Clare Watson on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from 16 Horizon House Juniper Drive London SW18 1GH to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
16 Jul 2019 PSC07 Cessation of James Alexander Dudgeon as a person with significant control on 4 June 2018
13 Jun 2019 AD01 Registered office address changed from 1st Floor 15 Young Street London W8 5EU United Kingdom to 16 Horizon House Juniper Drive London SW18 1GH on 13 June 2019
09 Jul 2018 PSC01 Notification of Tiffany Clare Watson as a person with significant control on 2 July 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 100
09 Jul 2018 TM01 Termination of appointment of James Alexander Dudgeon as a director on 4 June 2018
09 Jul 2018 AP01 Appointment of Ms Tiffany Clare Watson as a director on 4 June 2018
04 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-04
  • GBP 1