- Company Overview for EC ROMFORD HOLDINGS LIMITED (12805016)
- Filing history for EC ROMFORD HOLDINGS LIMITED (12805016)
- People for EC ROMFORD HOLDINGS LIMITED (12805016)
- Charges for EC ROMFORD HOLDINGS LIMITED (12805016)
- More for EC ROMFORD HOLDINGS LIMITED (12805016)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
16 Mar 2024 | CH01 | Director's details changed for Mr Nir Shamir on 1 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Kingfisher House 1 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 16 March 2024 | |
16 Mar 2024 | PSC04 | Change of details for Mr Nir Shamir as a person with significant control on 1 March 2024 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
15 Nov 2022 | AA01 | Current accounting period extended from 31 August 2022 to 28 February 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU England to Kingfisher House 1 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 May 2022 | |
05 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
24 Mar 2022 | MR01 | Registration of charge 128050160001, created on 21 March 2022 | |
24 Mar 2022 | MR01 | Registration of charge 128050160002, created on 21 March 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Sep 2021 | PSC01 | Notification of Nir Shamir as a person with significant control on 14 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Etay Galon as a person with significant control on 14 September 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
10 Dec 2020 | TM01 | Termination of appointment of Cristopher Young as a director on 10 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
27 Nov 2020 | AP01 | Appointment of Mr Cristopher Young as a director on 18 November 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | PSC04 | Change of details for Mr Etay Etay Galon as a person with significant control on 22 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Nir Shamir as a director on 22 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Arie Kafzan as a director on 22 October 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Unit 24 Bury Business Centre Key Street Bury BL9 6BU United Kingdom to Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU on 17 August 2020 |