ECOM6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-30 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

20/08/2420 August 2024 Appointment of Oliver Keene Pigott as a director on 2024-08-07

View Document

09/08/249 August 2024 Director's details changed for Mr Lukasz Kieruczenko on 2024-07-16

View Document

09/08/249 August 2024 Director's details changed for Mr David Edward Herbert on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from C/O Unity Five Ltd Winslade House, Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom to Clyst House Manor Drive Clyst St Mary Exeter EX5 1GB on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Snap Bidco Limited as a person with significant control on 2024-06-27

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Registered office address changed from Unity5, Castleview Barn Woodmanton Woodbury Exeter EX5 1HQ to C/O Unity Five Ltd Winslade House, Manor Drive Clyst St Mary Exeter Devon EX5 1FY on 2023-11-10

View Document

09/11/239 November 2023 Change of details for Snap Bidco Limited as a person with significant control on 2023-11-09

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

24/04/2324 April 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/04/2324 April 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

13/01/2313 January 2023 Second filing of Confirmation Statement dated 2022-10-30

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

05/01/235 January 2023 Director's details changed for Mr Lukasz Kieruczenko on 2023-01-05

View Document

23/12/2223 December 2022 Registration of charge 093853660002, created on 2022-12-23

View Document

21/12/2221 December 2022 Director's details changed for Mr Lukasz Kieruczenko on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr David Edward Herbert on 2022-12-21

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

05/09/195 September 2019 SECOND FILED SH01 - 01/05/19 STATEMENT OF CAPITAL GBP 6.00

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ KIERUCZENKO

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD HERBERT

View Document

10/06/1910 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 6.00

View Document

10/06/1910 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 12/06/17 STATEMENT OF CAPITAL GBP 4

View Document

26/02/1926 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1524 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 5.00

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR NAVEED REHMAN

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 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