ECOMMERCE REPORTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2024-08-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
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 |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/06/249 June 2024 | Micro company accounts made up to 2023-08-31 |
09/06/249 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
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 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
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 |
04/01/234 January 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 367 EDGE LANE MANCHESTER M43 6JL |
18/06/2018 June 2020 | COMPANY NAME CHANGED GREEN IDENTITY LTD CERTIFICATE ISSUED ON 18/06/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
27/04/2027 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/05/186 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | FIRST GAZETTE |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
22/07/1722 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANRE ROBERT JOHNSON |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
14/05/1614 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR LANRE ROBERT JOHNSON / 29/04/2016 |
14/05/1614 May 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHNSON |
14/05/1614 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANRE ROBERT JOHNSON / 07/12/2013 |
05/12/155 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
03/05/153 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
10/04/1510 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
11/09/1411 September 2014 | DIRECTOR APPOINTED MR RAYMOND JOHNSON |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/06/1420 June 2014 | DIRECTOR APPOINTED DANIELLE RUTH SAUNDERS |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 PENNELL STREET CLAYTON MANCHESTER M11 4PQ ENGLAND |
09/11/139 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE SAUNDERS |
06/08/136 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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