E-CUBED COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Accounts for a dormant company made up to 2025-04-30 |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
29/05/2529 May 2025 | Confirmation statement made on 2024-07-11 with no updates |
29/05/2529 May 2025 | Registered office address changed from Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to Unit 16 Hattersley Court Ormskirk L39 2AY on 2025-05-29 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Registered office address changed from Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England to Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR on 2024-04-04 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Termination of appointment of Harold Daniel Hope Elletson as a director on 2023-06-23 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
05/05/235 May 2023 | Registered office address changed from Rosehill House, Pygons Hill Lane Lydiate Merseyside L31 4JF to Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 2023-05-05 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/07/1924 July 2019 | CESSATION OF HAROLD DANIEL HOPE ELLETSTON AS A PSC |
17/07/1917 July 2019 | DISS40 (DISS40(SOAD)) |
16/07/1916 July 2019 | FIRST GAZETTE |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA STROMEYER |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD DANIEL HOPE ELLETSTON |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/12/169 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
11/05/1611 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/10/1514 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
26/05/1526 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
04/07/134 July 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/06/1211 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/06/1121 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA STROMEYER / 22/04/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
25/04/0625 April 2006 | NEW SECRETARY APPOINTED |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | DIRECTOR RESIGNED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
23/04/0623 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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