ECR GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Craig Matthew Ellis on 2022-12-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/12/2215 December 2022 Change of details for Mr Craig Matthew Ellis as a person with significant control on 2022-12-01

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Termination of appointment of Mark Hutchinson as a director on 2022-03-02

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-15 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

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM BROSNAN HOUSE 175 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW ENGLAND

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MARK HUTCHINSON

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR LESLIE ALAN BAILEY

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 42 LYTTON ROAD BARNET HERTS EN5 5BY

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR CRAIG MATTHEW ELLIS

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MATTHEW ELLIS

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS LISA SHARPE / 15/11/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY LUCIE JEFFRIES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIE JEFFRIES

View Document

17/07/1817 July 2018 CESSATION OF LUCIE EMMA JEFFRIES AS A PSC

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MS LISA SHARPE / 24/05/2018

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MS LUCIE EMMA DAVIDIAN / 06/09/2016

View Document

24/02/1724 February 2017 03/07/16 STATEMENT OF CAPITAL GBP 2000.07

View Document

24/02/1724 February 2017 03/07/16 STATEMENT OF CAPITAL GBP 2000.07

View Document

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

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LUCIE EMMA DAVIDIAN / 06/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE EMMA DAVIDIAN / 06/09/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 SUB-DIVISION 25/05/16

View Document

20/06/1620 June 2016 SUB-DIVISION
25/05/16

View Document

20/06/1620 June 2016 SUB-DIVISION
25/05/16

View Document

20/06/1620 June 2016 SUB-DIVISION
25/05/16

View Document

20/06/1620 June 2016 SUB-DIVISION
25/05/16

View Document

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

View Accounts

03/11/153 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 2000

View Document

03/11/153 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 2000

View Document

03/11/153 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 2000

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE EMMA DAVIDIAN / 01/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHARPE / 01/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LUCIE EMMA DAVIDIAN / 01/07/2013

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 December 2010

View Document

28/09/1128 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIE DAVIDIAN / 01/04/2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 CONSOLIDATION 16/03/04

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED E.C. (RECRUITMENT) LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

27/07/0027 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 02/07/99

View Document

12/07/9912 July 1999 VARYING SHARE RIGHTS AND NAMES 02/07/99

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 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