ECNX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

26/02/2526 February 2025 Change of details for Mr Jihad Jaafar as a person with significant control on 2025-02-11

View Document

26/02/2526 February 2025 Director's details changed for Mr Jihad Jaafar on 2025-02-11

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr Jihad Nashat Jaafar on 2024-02-11

View Document

01/03/241 March 2024 Change of details for Mr Jihad Nashat Jaafar as a person with significant control on 2024-02-11

View Document

01/03/241 March 2024 Change of details for Mr Jihad Nashat Jaafar as a person with significant control on 2024-02-10

View Document

01/03/241 March 2024 Director's details changed for Mr Jihad Nashat Jaafar on 2024-02-10

View Document

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

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

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

View Document

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

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 DISS40 (DISS40(SOAD))

View Document

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

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAMIR CHAHERLI

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

01/06/171 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 DIRECTOR APPOINTED MR SAMIR CHAHERLI

View Document

11/02/1511 February 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