E-CUBED COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Termination of appointment of Harold Daniel Hope Elletson as a director on 2023-06-23

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 CESSATION OF HAROLD DANIEL HOPE ELLETSTON AS A PSC

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA STROMEYER

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD DANIEL HOPE ELLETSTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/10/1514 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA STROMEYER / 22/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

23/04/0623 April 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