ECOMMAND SOFTWARE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 Liquidators' statement of receipts and payments to 2025-07-03

View Document

04/10/244 October 2024 Statement of affairs

View Document

10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

06/06/246 June 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-06-06

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Termination of appointment of Palvi Gupta as a director on 2023-07-01

View Document

04/07/234 July 2023 Cessation of Palvi Gupta as a person with significant control on 2023-07-01

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Director's details changed for Mrs Palvi Gupta on 2023-02-01

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Appointment of Mr. Chris Painter as a director on 2022-02-15

View Document

28/02/2228 February 2022 Notification of Chris Painter as a person with significant control on 2020-04-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAHILL GUPTA / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAHILL GUPTA / 29/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 7 BELL YARD, LONDON, 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 2 BUTTERNUT BUTTERNUT COPSE ASHFORD TN23 3PG ENGLAND

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS PALVI GUPTA / 29/01/2020

View Document

23/12/1923 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

08/08/188 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

21/06/1821 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

07/03/187 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 01/12/14 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1718 December 2017 15/04/15 STATEMENT OF CAPITAL GBP 1

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MRS PALVI GUPTA / 20/07/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR SAHILL GUPTA / 20/07/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM STONY RIDGE CLIFF ROAD HYTHE KENT CT21 5XW ENGLAND

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR SAHILL GUPTA / 06/10/2017

View Document

06/10/176 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIL GUPTA / 03/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALVI GUPTA / 03/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 2 BUTTERNUT COPSE ASHFORD TN23 3PG ENGLAND

View Document

04/10/174 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PALVI GUPTA / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR SAHILL GUPTA / 03/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PALVI GUPTA / 03/10/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM STONY RIDGE CLIFF ROAD HYTHE KENT CT21 5XW ENGLAND

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 01/12/14 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAHIL GUPTA / 01/07/2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALVI GUPTA / 01/07/2015

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM, 25 SOUTHBOROUGH ROAD, BROMLEY, BR1 2EA

View Document

28/12/1528 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, MAYFILED COTTAGE 25 SOUTHBORORUGH ROAD, BROMLEY, GREATER LONDON, UK, BR1 2EA, ENGLAND

View Document

01/12/141 December 2014 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