ECSI CONSULTING LTD

Company Documents

DateDescription
20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/02/2320 February 2023 Return of final meeting in a members' voluntary winding up

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Declaration of solvency

View Document

22/09/2222 September 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Registered office address changed from 1 Forge End Woking GU21 6DB England to 30 Finsbury Square London EC2A 1AG on 2022-09-22

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO DI FIORE / 08/02/2020

View Document

29/05/2029 May 2020 CESSATION OF PAOLO CERVINI AS A PSC

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO CERVINI

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO CERVINI

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO DI FIORE / 31/08/2016

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FRIEDMAN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED PAOLO CERVINI

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THIRD FLOOR NORTH DUKES COURT 32 DUKE STREET, ST. JAMES'S LONDON SW1Y 6DF

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO DI FIORE / 09/03/2016

View Document

09/03/169 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MARK FRIEDMAN

View Document

06/08/156 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 100

View Document

07/07/157 July 2015 08/06/15 STATEMENT OF CAPITAL GBP 65

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 SUB-DIVISION 08/06/15

View Document

30/04/1530 April 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 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