E C VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

06/08/256 August 2025 NewAdministrative restoration application

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2024-01-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Alex Salter as a director on 2024-04-03

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

26/04/2326 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 2 NAILSTONE ROAD CARLTON NUNEATON WARWICKSHIRE CV13 0DH ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

08/08/178 August 2017 Registered office address changed from , 2 Nailstone Road Carlton, Nuneaton, Warwickshire, CV13 0DH, England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2017-08-08

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CARPENTER / 20/12/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 3 RECTORY GARDENS NEWBOLD VERDON LEICESTER LEICESTERSHIRE LE9 9AJ ENGLAND

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CARPENTER / 20/12/2016

View Document

23/01/1723 January 2017 Registered office address changed from , 3 Rectory Gardens Newbold Verdon, Leicester, Leicestershire, LE9 9AJ, England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2017-01-23

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 09/07/15 STATEMENT OF CAPITAL GBP 5

View Document

17/05/1617 May 2016 09/07/15 STATEMENT OF CAPITAL GBP 5

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW ENGLAND

View Document

15/09/1515 September 2015 Registered office address changed from , Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2015-09-15

View Document

08/07/158 July 2015 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