Advanced company searchLink opens in new window

EC FORUM LIMITED

Company number 07030124

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 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
07 Oct 2017 PSC04 Change of details for Mr Oliver James Kershaw as a person with significant control on 1 March 2017
18 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Feb 2017 AD01 Registered office address changed from Unit 405 Great Guildford Business Centre 30 Great Guildford Street London SE1 0HS to 15a High Street Tunbridge Wells TN1 1UT on 20 February 2017
18 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 May 2015 AD01 Registered office address changed from 3 More London Place London SE1 2RE to Unit 405 Great Guildford Business Centre 30 Great Guildford Street London SE1 0HS on 26 May 2015
05 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 40
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jun 2014 CH01 Director's details changed for Mr Oliver James Kershaw on 27 June 2014
04 Dec 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
04 Oct 2013 AP01 Appointment of Mr Neil Alexander Mclaren as a director
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 TM01 Termination of appointment of Antony Price as a director
06 Mar 2013 AD01 Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 6 March 2013
15 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
15 Nov 2012 TM02 Termination of appointment of Antony Price as a secretary
02 Nov 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Oliver James Kershaw