ECOMMERCE REPORTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from Taxstats Ltd Work.Life, Core, 30 Brown Street, Manchester M2 1DH England to 56 Oldham Road Taxstats Ashton-Under-Lyne Lancashire OL6 7AP on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 56 Oldham Road Taxstats Ashton-Under-Lyne Lancashire OL6 7AP England to 56 Oldham Road Taxstats Ashton-Under-Lyne Lancashire OL6 7AP on 2024-12-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/06/249 June 2024 Micro company accounts made up to 2023-08-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from 367 Edge Lane Droylsden Manchester M43 6JL England to Taxstats Ltd Work.Life, Core, 30 Brown Street, Manchester M2 1DH on 2024-02-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

19/03/2319 March 2023 Registered office address changed from Cinammon House C/O R Johnson Ltd, Cinammon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP England to 367 Edge Lane Droylsden Manchester M43 6JL on 2023-03-19

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 367 EDGE LANE MANCHESTER M43 6JL

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED GREEN IDENTITY LTD CERTIFICATE ISSUED ON 18/06/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/05/186 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANRE ROBERT JOHNSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/05/1614 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LANRE ROBERT JOHNSON / 29/04/2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHNSON

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LANRE ROBERT JOHNSON / 07/12/2013

View Document

05/12/155 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/05/153 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR RAYMOND JOHNSON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED DANIELLE RUTH SAUNDERS

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 PENNELL STREET CLAYTON MANCHESTER M11 4PQ ENGLAND

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE SAUNDERS

View Document

06/08/136 August 2013 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