Advanced company searchLink opens in new window

ECXO LTD

Company number 13011443

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)
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
01 Nov 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
04 Nov 2022 AA Micro company accounts made up to 30 November 2021
19 Aug 2022 AD01 Registered office address changed from Revenue Chambers St. Peters Street Huddersfield West Yorkshire HD1 1DL to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 19 August 2022
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
19 Nov 2021 AD01 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England to PO Box HD1 1DL Revenue Chambers, St Peter?S Street, Huddersfield St. Peters Street Huddersfield HD1 1DL on 19 November 2021
17 May 2021 PSC04 Change of details for Ricardo Gulko as a person with significant control on 6 May 2021
06 May 2021 PSC07 Cessation of Allan Adrian Swinscoe as a person with significant control on 30 April 2021
06 May 2021 TM01 Termination of appointment of Allan Adrian Swinscoe as a director on 30 April 2021
06 May 2021 AD01 Registered office address changed from 91 Lansdowne Place Hove East Sussex BN3 1FN England to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 6 May 2021
11 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-11
  • GBP 2