ECUANIME LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/04/2223 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 DIRECTOR APPOINTED MISS ISABELLA PANDORA BREMMERS-CARRASCO

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOE ALLEN

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 44 CROSS STREET LONDON N1 2BA

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

28/09/1528 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CARLOS ANTONIO GONZALEZ-CARRASCO / 15/02/2015

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ANTONIO GONZALEZ-CARRASCO / 15/02/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/11/142 November 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE ALLEN / 16/10/2009

View Document

16/10/1016 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 51 MACCLESFIELD HOUSE CENTRAL STREET LONDON EC1V 8BA

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 44 CROSS STREET LONDON N1 2BA UNITED KINGDOM

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 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