Advanced company searchLink opens in new window

EC ROMFORD HOLDINGS LIMITED

Company number 12805016

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)
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