ECR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

19/08/2419 August 2024 Secretary's details changed for Mr Amir Rosenswig on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Amir Rosenswig on 2024-08-19

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/10/2318 October 2023 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

27/04/2227 April 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

08/07/218 July 2021 Change of details for Mr Simon Maurice Fenton Pont as a person with significant control on 2020-12-18

View Document

07/07/217 July 2021 Notification of Thomas Anthony Dunne as a person with significant control on 2020-12-18

View Document

07/07/217 July 2021 Notification of Colin Smith as a person with significant control on 2020-12-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/212 March 2021 18/12/20 STATEMENT OF CAPITAL GBP 950

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/195 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1919 November 2019 21/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/1919 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 SOLVENCY STATEMENT DATED 27/11/18

View Document

18/01/1918 January 2019 THE CAPITAL REDEMPTION RESERVE OF THE COMPANY BE CANCELLED 27/11/2018

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 401000

View Document

18/01/1918 January 2019 STATEMENT BY DIRECTORS

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1910 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1910 January 2019 29/06/18 STATEMENT OF CAPITAL GBP 400001

View Document

10/01/1910 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 SAIL ADDRESS CREATED

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR STEPHEN GLYN JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM ECR HOUSE BLDG 3 WATLING GATE 297-303 EDGWARE ROAD COLINDALE LONDON NW9 6NB

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 Annual return made up to 15 April 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE FENTON PONT / 18/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE FENTON PONT / 18/03/2013

View Document

07/06/127 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 £ SR 29000@1 27/08/02

View Document

08/03/048 March 2004 CONSENT TO RESOLUTION 27/08/02

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 CNSENT CHANGE IN RIGHTS 27/08/02

View Document

08/03/048 March 2004 CONSENT TO CHANGE RIGHT 09/02/04

View Document

08/03/048 March 2004 OFF MARKET PURCHASE 27/08/02

View Document

08/03/048 March 2004 CONSENT TO CHANGE ARTS 09/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS; AMEND

View Document

06/03/046 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS; AMEND

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS; AMEND

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/046 March 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 SHARES AGREEMENT OTC

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 £ NC 10000/1000000 02/06/98

View Document

17/07/9817 July 1998 ADOPT MEM AND ARTS 02/06/98

View Document

17/07/9817 July 1998 VARYING SHARE RIGHTS AND NAMES 02/06/98

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 190 STRAND LONDON WC2R 1JN

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/05/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED LAWGRA (NO.484) LIMITED CERTIFICATE ISSUED ON 28/05/98

View Document

14/04/9814 April 1998 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