ECOMTRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Registered office address changed from 5 Divine Way Hayes Middlesex UB3 2FE England to 124 City Road London EC1V 2NX on 2025-02-04

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 5 Divine Way Hayes Middlesex UB3 2FE on 2023-01-31

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Amended micro company accounts made up to 2020-11-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/03/2029 March 2020 PREVSHO FROM 28/02/2020 TO 30/11/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SUITE 36 88-90 HATTON GARDEN LONDON GREATER LONDON EC1N 8PG UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/03/1931 March 2019 DIRECTOR APPOINTED MRS. ARDAK KANAY KYZY KASSENOVA

View Document

31/03/1931 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDAK KANAY KYZY KASSENOVA

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR. ROBERTO AURIEMMA / 06/03/2019

View Document

12/02/1912 February 2019 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