ESTIMATE CONVERSION PORTAL LIMITED

Company Documents

DateDescription
14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF SOPHIE MARISA DE LA CRUZ AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DE LA CRUZ

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GODDARD

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL GODDARD

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 38 STANMORE ROAD STEVENAGE SG1 3QF ENGLAND

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CESSATION OF JOHN DAVIES AS A PSC

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GODDARD

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS SOPHIE DE LA CRUZ

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE DE LA CRUZ

View Document

26/07/1926 July 2019 CESSATION OF PAUL FRANK JAMES GODDARD AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 68A HIGH STREET STEVENAGE SG1 3EA ENGLAND

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/10/162 October 2016 REGISTERED OFFICE CHANGED ON 02/10/2016 FROM 38 STANMORE ROAD STEVENAGE HERTFORDSHIRE SG1 3QF

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED ECP NETWORK LIMITED CERTIFICATE ISSUED ON 16/09/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/09/156 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM B M HOWARTH LTD WEST HOUSE KING CROSS ROAD HALIFAX HX1 1EB

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JOHN DAVIES

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 300

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1316 January 2013 ADOPT ARTICLES 19/12/2012

View Document

16/01/1316 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/1316 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/139 January 2013 01/11/12 STATEMENT OF CAPITAL GBP 150

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information