Advanced company searchLink opens in new window

EC LOGISTICS LIMITED

Company number 02598770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2019 MR04 Satisfaction of charge 2 in full
09 Sep 2019 MR04 Satisfaction of charge 3 in full
29 Jul 2019 TM01 Termination of appointment of Jacqueline Eve Curtis Casadella as a director on 14 June 2019
04 Jun 2019 MR01 Registration of charge 025987700008, created on 31 May 2019
24 May 2019 MR01 Registration of charge 025987700007, created on 23 May 2019
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
25 Feb 2019 MR01 Registration of charge 025987700006, created on 18 February 2019
24 Sep 2018 AA Accounts for a small company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
02 Nov 2017 AA Accounts for a small company made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
14 Oct 2016 MR01 Registration of charge 025987700005, created on 10 October 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
14 Nov 2015 AA Full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
20 Oct 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 AP01 Appointment of Mr Edward Anthony Long as a director
08 Jul 2014 AP01 Appointment of Mr Alexander Edmund Long as a director
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
26 Sep 2013 AA Full accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders