Advanced company searchLink opens in new window

ECONOMAD SOLUTIONS LTD

Company number 11480845

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)
03 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class / share particulars 08/05/2024
This document is being processed and will be available in 10 days.
24 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
24 Jan 2024 SH02 Sub-division of shares on 15 January 2024
21 Dec 2023 PSC04 Change of details for Mr Olexandr Demenko as a person with significant control on 21 December 2023
21 Dec 2023 AD01 Registered office address changed from Rothamsted Enterprises West Common Harpenden Hertfordshire AL5 2JQ England to Rothamsted Enterprises Daniel Hall, Room 202 Harpenden Hertfordshire AL5 2JQ on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Olexandr Demenko on 21 December 2023
21 Dec 2023 PSC04 Change of details for Dr Ilan Adler as a person with significant control on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Dr Ilan Adler on 21 December 2023
09 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 23 July 2023
22 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 158.94
31 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/10/2023
11 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
21 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 137.15
09 Feb 2023 TM01 Termination of appointment of Paul Rous as a director on 9 February 2023
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
12 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
22 Dec 2021 AD01 Registered office address changed from 14 Pond Square Highgate London N6 6BA England to Rothamsted Enterprises West Common Harpenden Hertfordshire AL5 2JQ on 22 December 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 July 2020
21 Oct 2020 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 14 Pond Square Highgate London N6 6BA on 21 October 2020
03 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
01 Sep 2020 PSC01 Notification of Olexandr Demenko as a person with significant control on 26 May 2020