ECV 10 CONNAUGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Registered 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 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-01 with updates |
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 |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2021-12-31 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
23/02/2323 February 2023 | Confirmation statement made on 2022-08-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Termination of appointment of Jamie Patrick Oldham as a director on 2022-10-26 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-08-01 with no updates |
09/12/219 December 2021 | Cessation of William Paul Doucas as a person with significant control on 2020-12-31 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Accounts for a small company made up to 2019-12-31 |
07/12/217 December 2021 | Accounts for a small company made up to 2020-12-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
15/06/2115 June 2021 | Registration of charge 091572880001, created on 2021-06-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
27/11/1827 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
09/05/189 May 2018 | PREVEXT FROM 31/08/2017 TO 31/12/2017 |
09/02/189 February 2018 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
01/08/171 August 2017 | FIRST GAZETTE |
03/01/173 January 2017 | FULL ACCOUNTS MADE UP TO 31/08/15 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/07/169 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/07/165 July 2016 | FIRST GAZETTE |
25/05/1625 May 2016 | DIRECTOR APPOINTED JAMIE OLDHAM |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THE GATE HOTEL SCOTLAND GATE CHOPPINGTON NORTHUMBERLAND NE62 5SS |
07/09/157 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
01/08/141 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECV 10 CONNAUGHT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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