ECAP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
04/02/254 February 2025 | Registered office address changed from Suite 177 8, Shepherd Market London W1J 7JY England to 1 Half Moon Street London W1J 7AY on 2025-02-04 |
03/02/253 February 2025 | Cessation of Stefan Daniel Wenaweser as a person with significant control on 2025-01-30 |
03/02/253 February 2025 | Cessation of Armin Otto Dobler as a person with significant control on 2025-01-30 |
03/02/253 February 2025 | Appointment of Mr Kiabod Tutunian Mashad as a director on 2025-01-30 |
03/02/253 February 2025 | Cessation of Albrecht Frischenschlager as a person with significant control on 2025-01-30 |
03/02/253 February 2025 | Termination of appointment of Albrecht Frischenschlager as a director on 2025-01-30 |
03/02/253 February 2025 | Notification of Kiabod Tutunian Mashad as a person with significant control on 2025-01-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALIL AFSHARNEJAD |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / UNITED GREEN FOUNDATION / 05/09/2017 |
20/06/1720 June 2017 | 31/12/15 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ALBRECHT FRISCHENSCHLAGER / 01/07/2016 |
30/01/1730 January 2017 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM SUITE 177 8 SHEPARD MARKET LONDON W1J 7JY UNITED KINGDOM |
08/06/168 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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