Advanced company searchLink opens in new window

MANX COLLECTIONS LIMITED

Company number 02615535

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)
08 Jul 2024 AA Accounts for a small company made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
29 Feb 2024 AP01 Appointment of Mr James Brian Andrew Smeed as a director on 26 February 2024
27 Feb 2024 TM01 Termination of appointment of Douglas Haddow Grant as a director on 26 February 2024
20 Jul 2023 AA Full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England to Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF on 15 February 2023
24 Jan 2023 TM01 Termination of appointment of Stuart Reid as a director on 21 January 2023
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
12 May 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Mr Stuart Reid as a director on 3 February 2022
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CERTNM Company name changed ecf asset finance LIMITED\certificate issued on 02/06/21
  • CONNOT ‐ Change of name notice
30 Sep 2020 AD01 Registered office address changed from Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW to Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ on 30 September 2020
21 Aug 2020 CH01 Director's details changed for Mr Douglas Haddow Grant on 18 August 2020
06 Jul 2020 CC04 Statement of company's objects
06 Jul 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Jul 2020 MAR Re-registration of Memorandum and Articles
06 Jul 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Jul 2020 RR02 Re-registration from a public company to a private limited company
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
26 May 2020 AA Full accounts made up to 31 December 2019
19 Mar 2020 AD01 Registered office address changed from Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU England to 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 19 March 2020
13 Sep 2019 AP03 Appointment of Mrs Lesley Anne Crossley as a secretary on 2 September 2019