ECUMENE PLC

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

03/06/243 June 2024 Registered office address changed from C/O Mcfaddens Llp City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Mcfaddens Llp, 80 Coleman Street London EC2R 5BJ on 2024-06-03

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/03/2427 March 2024 Notification of Sgin Holdings Limited as a person with significant control on 2024-02-20

View Document

27/03/2427 March 2024 Appointment of Sgin Holdings Limited as a director on 2024-02-20

View Document

27/03/2427 March 2024 Cessation of Eaa Holdings Limited as a person with significant control on 2024-02-20

View Document

27/03/2427 March 2024 Termination of appointment of Eaa Holdings Limited as a director on 2024-02-20

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Appointment of Ms Polycarpe Munkamba Mutombo as a director on 2023-04-26

View Document

03/05/233 May 2023 Appointment of Mr David Nathaniel Tolman as a director on 2023-04-26

View Document

29/03/2329 March 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

23/02/2323 February 2023 Cessation of Hamirah Holdings Limited as a person with significant control on 2022-03-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

23/02/2323 February 2023 Notification of Eaa Holdings Limited as a person with significant control on 2022-03-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from City Tower - Level 5 40 Basingghall Street London EC2V 5DE to C/O Mcfaddens Llp City Tower 40 Basinghall Street London EC2V 5DE on 2022-01-31

View Document

24/01/2224 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

10/03/1610 March 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED GUSTAV VAN ROOYEN

View Document

22/12/1422 December 2014 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