ECOMMSOFTDEV LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

04/05/244 May 2024 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 5 Mercia Business Village Torwood Close Coventry CV4 8HX on 2024-05-04

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

22/03/2422 March 2024 Removal of liquidator by creditors

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

09/01/239 January 2023 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-01-09

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

28/12/2228 December 2022 Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-12-28

View Document

28/12/2228 December 2022 Statement of affairs

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

01/11/221 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

22/12/2122 December 2021 Registered office address changed from Suite 18 Equity Chambers 249 High Street North Poole BH15 1DX United Kingdom to 134 Swarcliffe Avenue Leeds LS14 5NH on 2021-12-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

11/08/2111 August 2021 Notification of Amadeusz Marcin Maciol as a person with significant control on 2021-08-02

View Document

11/08/2111 August 2021 Appointment of Mr Amadeusz Marcin Maciol as a director on 2021-08-02

View Document

11/08/2111 August 2021 Cessation of Radoslaw Tosnowiec as a person with significant control on 2021-08-02

View Document

11/08/2111 August 2021 Cessation of Przemyslaw Fraczek as a person with significant control on 2021-08-02

View Document

11/08/2111 August 2021 Termination of appointment of Kamil Adam Krakowski as a director on 2021-08-02

View Document

11/08/2111 August 2021 Termination of appointment of Przemyslaw Fraczek as a director on 2021-08-02

View Document

11/08/2111 August 2021 Termination of appointment of Radoslaw Tosnowiec as a director on 2021-08-02

View Document

15/06/2115 June 2021 Withdrawal of a person with significant control statement on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-24 with updates

View Document

15/06/2115 June 2021 Notification of Przemyslaw Fraczek as a person with significant control on 2021-05-24

View Document

15/06/2115 June 2021 Notification of Radoslaw Tosnowiec as a person with significant control on 2021-05-24

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/06/1815 June 2018

View Document

24/05/1824 May 2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM, 3 HIGH STREET, POOLE, BH15 1AB, UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARCIN MYTAR

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED MR KAMIL ADAM KRAKOWSKI

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR SYLWIA STRAUB

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAKUB HYTA

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MS JAKUB HYTA

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MS SYLWIA STRAUB

View Document

15/06/1615 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MARCIN MIECZYSLAW MYTAR

View Document

11/02/1611 February 2016 CURRSHO FROM 11/11/2016 TO 31/10/2016

View Document

10/02/1610 February 2016 CURREXT FROM 31/05/2016 TO 11/11/2016

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR PRZEMYSLAW FRACZEK

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR RADOSLAW TOSNOWIEC

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAMIL KRAKOWSKI

View Document

11/05/1511 May 2015 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