Advanced company searchLink opens in new window

ECON TECHNOLOGY LTD

Company number 12534390

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)
07 Jan 2025 AD01 Registered office address changed from 5 Chorley New Road Bolton BL1 4QR England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 7 January 2025
30 Dec 2024 CH01 Director's details changed for Mr Chappy Massamba on 30 December 2024
30 Dec 2024 AD01 Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to 5 Chorley New Road Bolton BL1 4QR on 30 December 2024
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
06 Mar 2024 PSC04 Change of details for Dongyang Xu as a person with significant control on 19 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
27 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with no updates
01 May 2023 AA Micro company accounts made up to 31 March 2023
24 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with updates
24 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 AD01 Registered office address changed from 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 23 February 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
01 Jan 2021 AD01 Registered office address changed from 159 Green Lanes London N13 4SP England to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 1 January 2021
01 Jan 2021 AP01 Appointment of Mr Chappy Massamba as a director on 15 December 2020
23 Aug 2020 TM01 Termination of appointment of Pan Ei Khaing as a director on 2 August 2020
18 Aug 2020 AP01 Appointment of Ms Pan Ei Khaing as a director on 1 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 TM02 Termination of appointment of Jbl Int'l Consulting Limited as a secretary on 1 August 2020
18 Aug 2020 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 159 Green Lanes London N13 4SP on 18 August 2020
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 1