EC GROUP (KACE) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Ec Group Europa Park Magnet Road Grays Essex RM20 4DN on 2024-04-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/09/236 September 2023 Termination of appointment of Christopher John Long as a director on 2023-08-30

View Document

06/09/236 September 2023 Appointment of Mr Gavin Alexander Weekes as a director on 2023-08-30

View Document

06/09/236 September 2023 Appointment of Mr Nicholas Andrew Mackley as a director on 2023-08-30

View Document

06/09/236 September 2023 Termination of appointment of Christopher John Long as a secretary on 2023-08-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/1424 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LONG / 18/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR TERRENCE BRISSENDEN

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/0416 November 2004 CHANGE OF NAME 12/11/04

View Document

16/11/0416 November 2004 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 APPLICATION COMMENCE BUSINESS

View Document

21/05/0421 May 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 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