ECOM ACCESS LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BROOKING / 18/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 25-27 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/195 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PAUL JAMES BROOKING

View Document

27/04/1827 April 2018 ARTICLES OF ASSOCIATION

View Document

16/04/1816 April 2018 ALTER ARTICLES 27/03/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

08/11/178 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA DUNLOP

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

13/03/1713 March 2017 31/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAMELIA ION-BYRNE

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MS ANDREA MARIA DUNLOP

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR JAMES THOMAS PARSONS

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED DR CAMELIA ION-BYRNE

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ANDREW HINTON

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE SENYARD

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SENYARD / 09/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 DIRECTOR APPOINTED MRS NICOLE SENYARD

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLE FORTUNASO

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE FORTUNASO / 15/10/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company