ECM2 LTD

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ms Lisa Jane Blofeld on 2025-07-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom to Studio 401, the Archives Unit 10, High Cross Centre, Fountayne Road London N15 4QN on 2024-12-19

View Document

12/11/2412 November 2024 Change of details for Ms Lisa Jane Blofeld as a person with significant control on 2020-11-05

View Document

03/10/243 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Director's details changed for Ms Lisa Jane Blofeld on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

14/01/2214 January 2022 Appointment of Ms Lisa Jane Blofeld as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

07/10/217 October 2021 Termination of appointment of Claire Elizabeth Nicol as a director on 2021-09-16

View Document

07/10/217 October 2021 Cessation of Claire Elizabeth Nicol as a person with significant control on 2021-09-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/195 November 2019 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