ECIG FORMULATIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Lee Beesley as a director on 2025-04-23

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-24

View Document

17/04/2517 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2023-11-25

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2024-11-25

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2016-11-25

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2018-11-25

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2017-11-25

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2019-11-25

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

10/07/2410 July 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Change of details for H. E. Stringer Limited as a person with significant control on 2024-06-18

View Document

08/07/248 July 2024 Termination of appointment of Garfield Huw Williams as a director on 2024-07-03

View Document

08/07/248 July 2024 Cessation of Garfield Huw Williams as a person with significant control on 2024-06-18

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Director's details changed for Lee Beesley on 2023-07-17

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of Katrina Barker as a director on 2022-11-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Appointment of Mr Philip Metcalfe as a director on 2021-06-29

View Document

19/07/2119 July 2021 Appointment of Mr Rupert Dali Bonamy Baxter as a director on 2021-06-29

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/12/193 December 2019 25/11/19 Statement of Capital gbp 200

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

11/02/1911 February 2019 Confirmation statement made on 2018-11-25 with updates

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

04/12/174 December 2017 Confirmation statement made on 2017-11-25 with updates

View Document

08/08/178 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 PREVSHO FROM 30/11/2016 TO 31/07/2016

View Document

16/12/1616 December 2016 Confirmation statement made on 2016-11-25 with updates

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

13/05/1613 May 2016 ADOPT ARTICLES 31/03/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED LEE BEESLEY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED KATRINA BARKER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED GARFIELD HUW WILLIAMS

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098876930001

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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