- Company Overview for ECZEMA TRADING LIMITED (06895048)
- Filing history for ECZEMA TRADING LIMITED (06895048)
- People for ECZEMA TRADING LIMITED (06895048)
- More for ECZEMA TRADING LIMITED (06895048)
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) |
---|---|---|---|
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Ellen Lillian Vincent on 3 May 2019 | |
29 Nov 2018 | TM02 | Termination of appointment of James Alan Groves as a secretary on 29 November 2018 | |
29 Nov 2018 | AP03 | Appointment of Mr Andrew Michael Proctor as a secretary on 29 November 2018 | |
20 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Elaine Sandra Oke as a director on 15 January 2018 | |
24 Nov 2017 | CH01 | Director's details changed for Ellen Lillian Vincent on 13 November 2017 | |
10 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
23 Mar 2017 | AP01 | Appointment of Mr Stephen Crommelin Pugh as a director on 27 February 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Barbara Elizabeth Page as a director on 27 November 2016 | |
01 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Oct 2016 | AP03 | Appointment of Mr James Alan Groves as a secretary on 20 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Robert George Christopher Kitchen as a secretary on 20 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
02 Dec 2015 | TM01 | Termination of appointment of Rebecca Baker as a director on 28 November 2015 | |
06 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
22 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Apr 2015 | CH01 | Director's details changed for Mrs Suzanne Rachel Johns on 17 February 2015 | |
21 Mar 2015 | AD01 | Registered office address changed from Hill House Highgate Hill London N19 5NA to 11 Murray Street London NW1 9RE on 21 March 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Lucy Reeves as a director on 17 January 2015 | |
14 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 |