- Company Overview for ECOMM FULFILLMENT LTD (13370791)
- Filing history for ECOMM FULFILLMENT LTD (13370791)
- People for ECOMM FULFILLMENT LTD (13370791)
- More for ECOMM FULFILLMENT LTD (13370791)
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) |
---|---|---|---|
21 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from 30 Fairford Close Redditch B98 9LU England to 483 Green Lanes London N13 4BS on 4 March 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
29 Jul 2021 | PSC01 | Notification of Paul Kavanagh as a person with significant control on 29 June 2021 | |
29 Jul 2021 | PSC07 | Cessation of Claire Kavanagh as a person with significant control on 29 June 2021 | |
07 Jun 2021 | AP01 | Appointment of Mrs Claire Kavanagh as a director on 3 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Claire Kavanagh as a person with significant control on 18 May 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr Premjit Singh Sunny Rai as a person with significant control on 18 May 2021 | |
26 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 May 2021 | |
20 May 2021 | CS01 |
Confirmation statement made on 20 May 2021 with updates
|
|
20 May 2021 | AP01 | Appointment of Mr Paul Kavanagh as a director on 18 May 2021 | |
03 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-03
|