ECOMAX TUNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Termination of appointment of Faisal Mahmood as a director on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

14/12/2114 December 2021 Registered office address changed from Unit 6 the Metro Centre Peterborough PE2 7UH England to Unit 19 Maxwell Road Peterborough PE2 7HU on 2021-12-14

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 26 MANCETTER SQUARE LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 6BX ENGLAND

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 93 FENGATE THE NURSERIES PETERBOROUGH PE1 5BA UNITED KINGDOM

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TOWNSHEND / 23/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TOWNSHEND / 23/11/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TOWNSHEND / 23/08/2018

View Document

23/08/1823 August 2018 CESSATION OF JONATHAN DAVID TOWNSHEND AS A PSC

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID TOWNSHEND / 21/08/2018

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID TOWNSHEND

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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