Advanced company searchLink opens in new window

ECORADLT LIMITED

Company number 13062404

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)
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
24 Jan 2024 AA Micro company accounts made up to 31 December 2023
20 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 31 December 2022
24 Oct 2022 AD01 Registered office address changed from Lcb Depot Rutland Street Leicester LE1 1RE England to L C B Depot 31 Rutland Street Leicester Leicestershire LE1 1RE on 24 October 2022
11 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lcb Depot Rutland Street Leicester LE1 1RE on 11 October 2022
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
20 Aug 2021 PSC04 Change of details for Mr David William Chan as a person with significant control on 10 June 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 1.136667
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 1.126667
04 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1.123333
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 March 2021
  • GBP 1.1
09 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 MA Memorandum and Articles of Association
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1.01
11 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 SH02 Sub-division of shares on 4 January 2021
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 1