- Company Overview for ECOM AGROTRADE HOLDINGS LIMITED (09038673)
- Filing history for ECOM AGROTRADE HOLDINGS LIMITED (09038673)
- People for ECOM AGROTRADE HOLDINGS LIMITED (09038673)
- More for ECOM AGROTRADE HOLDINGS LIMITED (09038673)
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) |
---|---|---|---|
21 Aug 2018 | AP01 | Appointment of Mr Andrew David Falconer as a director on 21 August 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Alec William Hayley as a director on 20 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
12 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
18 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
04 Feb 2016 | CH01 | Director's details changed for Mr Nicolas De Wasseige on 4 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Alain Philippe Poncelet on 4 February 2016 | |
02 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
10 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
15 May 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
20 Mar 2015 | AD01 | Registered office address changed from 65 6Th Floor, Curzon Street London W1J 8PE England to 55, 10Th Floor Old Broad Street London EC2M 1RX on 20 March 2015 | |
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
20 Oct 2014 | SH02 | Sub-division of shares on 9 October 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
20 Oct 2014 | SH14 |
Redenomination of shares. Statement of capital 9 October 2014
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | CERTNM |
Company name changed saxonbell LIMITED\certificate issued on 15/10/14
|
|
15 Oct 2014 | CONNOT | Change of name notice | |
13 Oct 2014 | AP03 | Appointment of Imogen Chopra as a secretary on 8 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Nicolas De Wasseige as a director on 9 October 2014 |