- Company Overview for ECX LEASINGHAM LIMITED (13783723)
- Filing history for ECX LEASINGHAM LIMITED (13783723)
- People for ECX LEASINGHAM LIMITED (13783723)
- More for ECX LEASINGHAM LIMITED (13783723)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
26 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
26 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
26 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
07 May 2024 | CH01 | Director's details changed for Mr Elliot Marc Castle on 3 April 2024 | |
07 May 2024 | PSC05 | Change of details for Ecx Investments Ltd as a person with significant control on 3 April 2024 | |
07 May 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 7 May 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
27 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
27 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Sep 2023 | CERTNM |
Company name changed reditum spv 79 LTD\certificate issued on 04/09/23
|
|
31 Aug 2023 | AD01 | Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ United Kingdom to 30 City Road London EC1Y 2AB on 31 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Mark James Stephen as a director on 19 July 2022 | |
09 Aug 2023 | AP01 | Appointment of Mr Elliot Marc Castle as a director on 19 July 2022 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Mark James Stephen on 12 July 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
07 Feb 2023 | PSC07 | Cessation of Reditum Lending Spv Holdings Ltd as a person with significant control on 19 July 2022 | |
07 Feb 2023 | PSC02 | Notification of Ecx Investments Ltd as a person with significant control on 19 July 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
04 Mar 2022 | PSC07 | Cessation of Reditum Capital Holdings Ltd as a person with significant control on 3 February 2022 | |
02 Mar 2022 | PSC07 | Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022 | |
02 Mar 2022 | PSC02 | Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022 |