Advanced company searchLink opens in new window

ECMK LIMITED

Company number 04701167

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)
12 Feb 2018 AP01 Appointment of Mr David Randall Hayes as a director on 8 February 2018
12 Feb 2018 AP01 Appointment of Mr Jim Louis Balas as a director on 8 February 2018
09 Feb 2018 AP01 Appointment of Ms Lisa Dominique Taylor as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of Jack Philip Sleigh as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of David William Driver as a director on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of James Edward Stewart Driver as a director on 8 February 2018
09 Feb 2018 TM02 Termination of appointment of Jack Sleigh as a secretary on 8 February 2018
09 Feb 2018 MR04 Satisfaction of charge 1 in full
09 Feb 2018 MR04 Satisfaction of charge 047011670002 in full
30 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
10 Apr 2017 AP01 Appointment of Mr Jack Philip Sleigh as a director on 28 March 2017
24 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
25 Jan 2017 AA Full accounts made up to 31 March 2016
05 Jan 2017 TM01 Termination of appointment of Simon Archibald John Hardman as a director on 3 January 2017
03 Jan 2017 AP03 Appointment of Mr Jack Sleigh as a secretary on 3 January 2017
03 Jan 2017 TM02 Termination of appointment of Simon Hardman as a secretary on 3 January 2017
25 May 2016 SH08 Change of share class name or designation
25 May 2016 SH10 Particulars of variation of rights attached to shares
25 May 2016 SH02 Consolidation of shares on 10 May 2016
23 May 2016 CC04 Statement of company's objects
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 10/05/2016
20 May 2016 MR01 Registration of charge 047011670002, created on 20 May 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 190
20 Oct 2015 AA Full accounts made up to 31 March 2015