- Company Overview for ECONNECT CARS LIMITED (08459290)
- Filing history for ECONNECT CARS LIMITED (08459290)
- People for ECONNECT CARS LIMITED (08459290)
- Registers for ECONNECT CARS LIMITED (08459290)
- More for ECONNECT CARS LIMITED (08459290)
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) |
---|---|---|---|
11 Mar 2016 | SH08 | Change of share class name or designation | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AP01 | Appointment of Mr William Kenneth Duffy as a director on 5 March 2015 | |
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
10 Jun 2014 | AP01 | Appointment of Mr Magnus Paton Swanson as a director | |
10 Jun 2014 | AP01 | Appointment of Miss Gemma Claire Courtenay as a director | |
26 May 2014 | AP01 | Appointment of Mrs Nicola Lynn Brightling as a director | |
23 Apr 2014 | AR01 | Annual return made up to 28 March 2014 with full list of shareholders | |
09 Feb 2014 | AD01 | Registered office address changed from 19 Highfield Park Marlow Buckinghamshire SL7 2DE England on 9 February 2014 | |
16 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | SH08 | Change of share class name or designation | |
06 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|