EC-CLIENTCARE.COM LTD

Company Documents

DateDescription
27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

03/09/193 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY IAA SECRETARIES LTD

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM INNOVATION HOUSE, FLOOR 2 ROOM 20 RAMSGATE ROAD SANDWICH KENT CT13 9FF ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM FLOOR 2, ROOM 20 INNOVATION WAY DISCOVERY PARK SANDWICH CT13 9FF ENGLAND

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM INTERNATIONAL HOUSE DOVER PLACE 10TH FLOOR ASHFORD KENT TN23 1HU

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CBC COMPANY SECRETARY LTD

View Document

27/06/1427 June 2014 CORPORATE SECRETARY APPOINTED IAA SECRETARIES LTD

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR SEBASTIEN LUC DANIGO

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR FABIEN SUANT

View Document

03/03/143 March 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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