- Company Overview for UK ECC LIMITED (08114849)
- Filing history for UK ECC LIMITED (08114849)
- People for UK ECC LIMITED (08114849)
- Charges for UK ECC LIMITED (08114849)
- More for UK ECC LIMITED (08114849)
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 Jan 2017 | AD01 | Registered office address changed from 25 Hill Way Oadby Leicester Leicestershire LE2 5YG to 55 Queensgate Drive Birstall Leicester LE4 3JS on 25 January 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AP01 |
Appointment of Mr Kiran Joshi as a director on 22 June 2014
|
|
11 Aug 2014 | AR01 | Annual return made up to 21 June 2014 with full list of shareholders | |
03 Jul 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 September 2012 | |
21 Jun 2012 | NEWINC | Incorporation |