ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

04/11/244 November 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Appointment of Mr Julien De Sousa as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Warren Peel as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Gavin Charles Bell as a director on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 33 Queen Street 4th Floor London EC4R 1AP on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Luis Israel García García as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Ben Wylie as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Warren Michael Peel as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Angel Benguigui Diaz as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Sebastien Cabau as a director on 2024-09-30

View Document

01/08/241 August 2024 Registration of charge 025188640008, created on 2024-07-31

View Document

01/08/241 August 2024 Registration of charge 025188640009, created on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

10/06/2410 June 2024 Satisfaction of charge 5 in full

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2023-07-01

View Document

19/02/2419 February 2024 Amended full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Appointment of Mr Warren Peel as a secretary on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Alexander Roland Henry Page as a secretary on 2023-11-22

View Document

16/11/2316 November 2023 Satisfaction of charge 025188640007 in full

View Document

02/08/232 August 2023 Termination of appointment of Alexander Roland Henry Page as a director on 2023-06-30

View Document

02/08/232 August 2023 Change of details for Econocom Group Se as a person with significant control on 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Appointment of Mr Luis Israel García García as a director on 2022-09-30

View Document

10/11/2210 November 2022 Termination of appointment of Frances Ruth Hope Weston as a director on 2022-09-30

View Document

01/07/221 July 2022 01/07/22 Statement of Capital gbp 330228

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

09/11/219 November 2021 Purchase of own shares.

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Cancellation of shares. Statement of capital on 2021-07-19

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Cessation of Pentel Computer Services Limited as a person with significant control on 2021-07-20

View Document

29/07/2129 July 2021 Cessation of Warren Michael Peel as a person with significant control on 2021-07-20

View Document

29/07/2129 July 2021 Cessation of Alexander Roland Henry Page as a person with significant control on 2021-07-20

View Document

29/07/2129 July 2021 Notification of Econocom Group Se as a person with significant control on 2021-07-20

View Document

29/07/2129 July 2021 Appointment of Mr Angel Benguigui Diaz as a director on 2021-07-20

View Document

29/07/2129 July 2021 Appointment of Mr Ben Wylie as a director on 2021-07-20

View Document

29/07/2129 July 2021 Appointment of Ms Frances Ruth Hope Weston as a director on 2021-07-20

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Satisfaction of charge 3 in full

View Document

21/07/2121 July 2021 Registration of charge 025188640007, created on 2021-07-20

View Document

19/07/2119 July 2021 Termination of appointment of Kpi (Nominees) Limited as a director on 2021-07-19

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND

View Document

12/11/1912 November 2019 CORPORATE DIRECTOR APPOINTED KPI (NOMINEES) LIMITED

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 395095

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 69-85 TABERNACLE SRREETEC HAINES WATTS (CITY) LLP 69-85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM TITCHFIELD HOUSE, 2ND FLOOR 69/85 TABERNACLE STREET LONDON EC2A 4BD ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 3 COLDBATH SQUARE LONDON EC1R 5HL

View Document

17/09/1817 September 2018 05/12/17 STATEMENT OF CAPITAL GBP 320220

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

14/08/1814 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 316076.00

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/07/1424 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAGE / 27/03/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PAGE / 27/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MICHAEL PEEL / 02/03/2012

View Document

08/08/118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 05/07/10 NO CHANGES

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 22/10/08

View Document

05/12/085 December 2008 GBP NC 50000/1000000 22/10/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/0724 July 2007 REAPP AUD/DIR FINANCIAL 24/05/07

View Document

24/07/0724 July 2007 SEC TO ARRANGE AGM 24/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/08/0327 August 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/08/0327 August 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 REREG PLC-PRI 27/08/03

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0319 July 2003 AUDITOR'S RESIGNATION

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

29/09/9929 September 1999 ALTER MEM AND ARTS 13/09/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/08/978 August 1997 REREGISTRATION PRI-PLC 19/06/97

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 19/06/97

View Document

05/08/975 August 1997 AUDITORS' STATEMENT

View Document

05/08/975 August 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/975 August 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/975 August 1997 AUDITORS' REPORT

View Document

05/08/975 August 1997 BALANCE SHEET

View Document

05/08/975 August 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 £24900 20/05/96

View Document

01/06/961 June 1996 £ IC 50000/25100 20/05/96 £ SR 24900@1=24900

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

01/02/941 February 1994 RE SHARES 10/01/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/02/941 February 1994 £ NC 25000/50000 10/01/94

View Document

03/08/933 August 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 NC INC ALREADY ADJUSTED 04/09/91

View Document

05/01/925 January 1992 £ NC 1000/25000 04/09/91

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED OFFERSHOW LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/91

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/07/9124 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

17/07/9117 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 05/07/90

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/08/9022 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/08/9017 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9017 August 1990 ADOPT MEM AND ARTS 24/07/90

View Document

05/07/905 July 1990 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