- Company Overview for ECNX DEVELOPMENTS LIMITED (09433762)
- Filing history for ECNX DEVELOPMENTS LIMITED (09433762)
- People for ECNX DEVELOPMENTS LIMITED (09433762)
- More for ECNX DEVELOPMENTS LIMITED (09433762)
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 |