E-COMMERCE STRATEGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Cessation of Simon Wells Abbott as a person with significant control on 2024-11-15

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Termination of appointment of Simon Wells Abbott as a director on 2024-11-15

View Document

14/06/2414 June 2024 Appointment of Mr Ryan Pluckrose as a director on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Notification of Michelle Jane Reece as a person with significant control on 2024-03-04

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Director's details changed for Ms Michelle Jane Picillo on 2023-08-14

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLENNAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANDREW LAW MCLENNAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 ADOPT ARTICLES 02/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHURCHWARD

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHURCHWARD

View Document

23/03/1523 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ADOPT ARTICLES 19/01/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED MS MICHELLE JANE PICILLO

View Document

28/03/1428 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR APPOINTED MR SIMON WELLS ABBOTT

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED SHUMBAWEB LTD CERTIFICATE ISSUED ON 12/11/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/02/1311 February 2013 CURRSHO FROM 28/02/2014 TO 31/03/2013

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