Advanced company searchLink opens in new window

ECL 2020 LIMITED

Company number 04838626

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)
25 Oct 2016 AD01 Registered office address changed from Energie House, Tongwell Street Fox Milne Milton Keynes MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 5.490903
01 Jul 2016 AA Full accounts made up to 30 September 2015
31 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2016 SH02 Sub-division of shares on 21 April 2016
28 Apr 2016 AP01 Appointment of Mr Stephen John Randall Philpott as a director on 20 April 2016
28 Apr 2016 AP01 Appointment of Mr Fintan Mary Donohue as a director on 21 January 2016
28 Apr 2016 AP01 Appointment of Mr David Kenneth Waugh as a director on 21 January 2016
18 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 July 2015
22 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2.76851

Statement of capital on 2015-08-18
  • GBP 5.275451
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/08/2015
18 May 2015 AP01 Appointment of Mr Robert Lane as a director on 30 April 2015
13 May 2015 AA Full accounts made up to 30 September 2014
13 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 08/01/2015
13 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment id 07/04/2014
11 May 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 5.275451
11 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2015 TM01 Termination of appointment of Nick Harding as a director on 31 March 2015
24 Oct 2014 AP01 Appointment of Mr Martin Ashley as a director on 21 October 2014
05 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2.76851
08 Jul 2014 AA Full accounts made up to 30 September 2013
01 May 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 4.747721
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2015
24 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
16 Aug 2013 TM01 Termination of appointment of Mark Lemmon as a director