ECNX DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-11 with updates |
| 26/02/2526 February 2025 | Change of details for Mr Jihad Jaafar as a person with significant control on 2025-02-11 |
| 26/02/2526 February 2025 | Director's details changed for Mr Jihad Jaafar on 2025-02-11 |
| 28/08/2428 August 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-11 with updates |
| 01/03/241 March 2024 | Director's details changed for Mr Jihad Nashat Jaafar on 2024-02-11 |
| 01/03/241 March 2024 | Change of details for Mr Jihad Nashat Jaafar as a person with significant control on 2024-02-11 |
| 01/03/241 March 2024 | Change of details for Mr Jihad Nashat Jaafar as a person with significant control on 2024-02-10 |
| 01/03/241 March 2024 | Director's details changed for Mr Jihad Nashat Jaafar on 2024-02-10 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 26/11/2326 November 2023 | Registered office address changed from Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP United Kingdom to C/O Benison Solvers Limited, Unit 3 33 the Mall Ealing London W5 3TJ on 2023-11-26 |
| 21/11/2321 November 2023 | Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England to Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP on 2023-11-21 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
| 22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 23/02/2123 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 29/12/2029 December 2020 | DISS40 (DISS40(SOAD)) |
| 28/12/2028 December 2020 | REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 5 THEALE LAKES BUSINESS PARK MOULDEN WAY, SULHAMSTEAD READING BERKSHIRE RG7 4GB UNITED KINGDOM |
| 28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 27/10/2027 October 2020 | FIRST GAZETTE |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 30/01/2030 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMIR CHAHERLI |
| 26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 01/06/171 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 03/03/163 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/02/1523 February 2015 | DIRECTOR APPOINTED MR SAMIR CHAHERLI |
| 11/02/1511 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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