ECDB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

12/06/2512 June 2025 NewAmended total exemption full accounts made up to 2023-02-28

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

26/02/2526 February 2025 Current accounting period shortened from 2024-02-27 to 2024-02-26

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-06-29 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 CURRSHO FROM 31/08/2021 TO 30/06/2021

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN GHADERI / 29/11/2019

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN GHADERI / 29/11/2019

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 CESSATION OF RAMIN GHADERI AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECDB HOLDINGS LIMITED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2 THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT ENGLAND

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN GHADERI / 19/09/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMIN GHADERI

View Document

19/07/1719 July 2017 CESSATION OF RADU TUGUI AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR RADU TUGUI

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR RADU TUGUI / 19/07/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 51 EASTMEAD AVENUE GREENFORD LONDON MIDDLESEX UB6 9RD

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR RAMIN GHADERI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMIR HABIBI

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED MP GENERAL CONSTRUCTIONS LTD CERTIFICATE ISSUED ON 13/01/17

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR RADU TUGUI

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 180 ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD UNITED KINGDOM

View Document

15/02/1615 February 2016 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