Advanced company searchLink opens in new window

ECNX DEVELOPMENTS LIMITED

Company number 09433762

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)
28 Aug 2024 AA Unaudited abridged accounts made up to 29 February 2024
06 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
01 Mar 2024 CH01 Director's details changed for Mr Jihad Nashat Jaafar on 11 February 2024
01 Mar 2024 PSC04 Change of details for Mr Jihad Nashat Jaafar as a person with significant control on 11 February 2024
01 Mar 2024 CH01 Director's details changed for Mr Jihad Nashat Jaafar on 10 February 2024
01 Mar 2024 PSC04 Change of details for Mr Jihad Nashat Jaafar as a person with significant control on 10 February 2024
27 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
26 Nov 2023 AD01 Registered office address changed from Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP United Kingdom to C/O Benison Solvers Limited, Unit 3 33 the Mall Ealing London W5 3TJ on 26 November 2023
21 Nov 2023 AD01 Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England to Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP on 21 November 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
29 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
28 Dec 2020 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way, Sulhamstead Reading Berkshire RG7 4GB United Kingdom to Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ on 28 December 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates