- Company Overview for ECONOMIC MASTER ISSUER PLC (12341676)
- Filing history for ECONOMIC MASTER ISSUER PLC (12341676)
- People for ECONOMIC MASTER ISSUER PLC (12341676)
- Charges for ECONOMIC MASTER ISSUER PLC (12341676)
- More for ECONOMIC MASTER ISSUER PLC (12341676)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
06 Nov 2024 | TM01 | Termination of appointment of Lyndon James Horwell as a director on 6 November 2024 | |
31 Jul 2024 | MR01 | Registration of charge 123416760005, created on 25 July 2024 | |
04 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
10 Nov 2023 | MR01 | Registration of charge 123416760004, created on 6 November 2023 | |
13 Jul 2023 | PSC05 | Change of details for Economic Master Holdings Limited as a person with significant control on 29 November 2019 | |
13 Jul 2023 | PSC05 | Change of details for Economic Master Holdings Limited as a person with significant control on 29 November 2019 | |
12 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
31 May 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
02 Jul 2021 | MR01 | Registration of charge 123416760003, created on 25 June 2021 | |
10 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
07 Sep 2020 | CH01 | Director's details changed for Miss Aline Sternberg on 31 July 2020 | |
07 Sep 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
07 Sep 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
07 Sep 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
19 Aug 2020 | PSC05 | Change of details for Economic Master Holdings Limited as a person with significant control on 14 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 19 August 2020 | |
07 Aug 2020 | MR01 | Registration of charge 123416760002, created on 31 July 2020 | |
06 Aug 2020 | MR01 | Registration of charge 123416760001, created on 31 July 2020 | |
13 May 2020 | CERT8A | Commence business and borrow |