ECOMPLETE GROWTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from PO Box Studio 6 the Space Quay Street Manchester M3 3EJ England to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2024-11-11

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Termination of appointment of Caspar Rudyard Van Der Byl Waters as a director on 2023-11-17

View Document

29/11/2329 November 2023 Termination of appointment of Simon James Deeny as a director on 2023-11-17

View Document

29/11/2329 November 2023 Termination of appointment of Rory William Codd as a director on 2023-11-17

View Document

29/11/2329 November 2023 Termination of appointment of Francis Paul Quilty as a director on 2023-11-17

View Document

23/08/2323 August 2023 Satisfaction of charge 131925660001 in full

View Document

18/08/2318 August 2023 Registration of charge 131925660002, created on 2023-08-03

View Document

28/07/2328 July 2023 Registered office address changed from 5th Floor 39 - 41 Charing Cross Road London WC2H 0AR England to PO Box Studio 6 the Space Quay Street Manchester M3 3EJ on 2023-07-28

View Document

16/06/2316 June 2023 Registration of charge 131925660001, created on 2023-06-15

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/02/227 February 2022 Change of details for The Data Capital Group Limited as a person with significant control on 2022-01-01

View Document

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

View Accounts

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR RUDYARD VAN DER BYL WATERS / 01/03/2021

View Document

10/02/2110 February 2021 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