ECOM MANAGEMENT (UK) LTD

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-23 with updates

View Document

03/06/243 June 2024 Notification of Ecom Group Holdings Ltd as a person with significant control on 2024-06-03

View Document

26/03/2426 March 2024 Satisfaction of charge 1 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 049039070005 in full

View Document

24/03/2424 March 2024 Satisfaction of charge 049039070003 in full

View Document

20/03/2420 March 2024 Registered office address changed from Unit 3 Brabazon Court Borman Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA England to Unit 3 Brabazon Court Borman Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 2024-03-20

View Document

19/03/2419 March 2024 Registered office address changed from Brabazon Court, Unit 3 Borman Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA England to Unit 3 Brabazon Court Borman Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 2024-03-19

View Document

23/11/2323 November 2023 Satisfaction of charge 1 in part

View Document

18/09/2318 September 2023 Registered office address changed from 17 the Pollards Erdington Birmingham B23 5JR to Brabazon Court, Unit 3 Borman Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 2023-09-18

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

03/04/233 April 2023 Satisfaction of charge 049039070004 in full

View Document

20/03/2320 March 2023 Termination of appointment of Brian Fredrick Thompson as a director on 2023-03-20

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Registration of charge 049039070005, created on 2022-01-12

View Document

09/12/219 December 2021 Satisfaction of charge 049039070002 in full

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/07/2021 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049039070004

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049039070003

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049039070002

View Document

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREL LEE THOMPSON / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREL LEE THOMPSON / 01/01/2010

View Document

18/10/1018 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 18/09/09 NO CHANGES

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/11/0726 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/11/0726 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/11/0726 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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