ECV 10 CONNAUGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewRegistered office address changed from PO Box 4385 09157288 - Companies House Default Address Cardiff CF14 8LH to 10 Connaught Square City of Westminster London W2 2HG on 2025-08-26

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

12/08/2412 August 2024 Registered office address changed to PO Box 4385, 09157288 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-12

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-08-01 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Termination of appointment of Jamie Patrick Oldham as a director on 2022-10-26

View Document

24/01/2224 January 2022 Registered office address changed from 2 Queens Walk Fountain House Reading RG1 7QF England to Regus, Davidson House the Forbury Reading RG1 3EU on 2022-01-24

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

09/12/219 December 2021 Cessation of William Paul Doucas as a person with significant control on 2020-12-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Accounts for a small company made up to 2019-12-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Registration of charge 091572880001, created on 2021-06-14

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/05/189 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

09/02/189 February 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

09/07/169 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED JAMIE OLDHAM

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THE GATE HOTEL SCOTLAND GATE CHOPPINGTON NORTHUMBERLAND NE62 5SS

View Document

07/09/157 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 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