Advanced company searchLink opens in new window

ECOM AGROTRADE HOLDINGS LIMITED

Company number 09038673

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)
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
  • USD 53,978,630
10 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • USD 53,978,630
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
  • USD 53,978,630.00
20 Oct 2014 SH02 Sub-division of shares on 9 October 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 09/10/2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • USD 1,630
20 Oct 2014 SH14 Redenomination of shares. Statement of capital 9 October 2014
  • USD 1.63
20 Oct 2014 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
15 Oct 2014 CERTNM Company name changed saxonbell LIMITED\certificate issued on 15/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
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