ECOMTASTIC (UK) LIMITED

Company Documents

DateDescription
06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR BILQUIS NIAZI

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM FLAT 15, BORDESTON COURT THE HAM BRENTFORD MIDDLESEX TW8 8HW

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM SUITE 34 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/128 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1025 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED MARKETING RND LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 86-88 SOUTH EALING ROAD LONDON W5 4QB

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 19 PLUMGARTH BRENTFORD MIDDLESEX TW8 9QB

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 8 BRAMHAM GARDENS KENSINGTON LONDON SW5 0JQ

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 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