ECM ENTERPRISES LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
06/01/256 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
20/05/2420 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
19/05/2319 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
17/05/2217 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
05/07/215 July 2021 | Registered office address changed from 49 Broadway Coventry CV5 6NS United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 2021-07-05 |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
15/10/1915 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/06/1828 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL MATTHEWS / 01/01/2018 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 44 SHERBOURNE CRESCENT COVENTRY CV5 8LE |
28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MATTHEWS / 01/01/2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
15/03/1215 March 2012 | 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