ALL THINGS ECOMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Notification of Sharlene Glenda Tilley as a person with significant control on 2016-04-06

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/03/2520 March 2025 Cessation of Grahame Palmer as a person with significant control on 2016-04-06

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to 2 West View Front Street Alston Cumbria CA9 3SF on 2023-06-12

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Registration of charge 084255250001, created on 2022-05-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME PALMER / 28/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / GRAHAME PALMER / 28/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / GRAHAME PALMER / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME PALMER / 28/09/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME PALMER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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