ECOMERIT FUND LLP

Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Mr James Brenton Dehlsen as a person with significant control on 2025-10-17

View Document

21/10/2521 October 2025 NewChange of details for Mr James George Purnell Dehlsen as a person with significant control on 2025-10-17

View Document

21/10/2521 October 2025 NewMember's details changed for Mr James George Purnell Dehlsen on 2025-10-17

View Document

21/10/2521 October 2025 NewMember's details changed for Mr James Brenton Dehlsen on 2025-10-17

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab Business & Tax Advisory Llp 133 Finnieston Street Glasgow G3 8HB on 2024-10-21

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28

View Document

05/04/235 April 2023 Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 ANNUAL RETURN MADE UP TO 12/10/15

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 ANNUAL RETURN MADE UP TO 12/10/14

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 ANNUAL RETURN MADE UP TO 12/10/13

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 ANNUAL RETURN MADE UP TO 12/10/12

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 12/10/11

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

07/12/107 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES GEORGE PURNELL DEHLSEN / 12/11/2010

View Document

07/12/107 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BRENTON DEHLSEN / 12/11/2010

View Document

15/11/1015 November 2010 ANNUAL RETURN MADE UP TO 12/10/10

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

12/10/0912 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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