ECOMMNET TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Registered office address changed from 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 2022-11-04

View Document

03/11/223 November 2022 Change of details for Mr Robert John Campbell as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Director's details changed for Mr Robert John Campbell on 2022-11-02

View Document

03/11/223 November 2022 Register(s) moved to registered office address 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN CAMPBELL / 10/07/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CAMPBELL / 10/07/2018

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

18/09/1818 September 2018 SAIL ADDRESS CREATED

View Document

18/09/1818 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ROBERT JOHN CAMPBELL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MR JAMES DOUGLAS CAMPBELL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT CAMPBELL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS CAMPBELL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CAMPBELL / 10/09/2008

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN CAMPBELL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL / 10/09/2008

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR ROBERT JOHN CAMPBELL

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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