ECOM TRADING LIMITED
Status | ACTIVE |
Company No. | 05521656 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ECOM TRADING LIMITED is an active private limited company with number 05521656. It was incorporated 18 years, 9 months, 5 days ago, on 28 July 2005. The company address is 70-72 Victoria Road, Ruislip, HA4 0AH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-09
Psc name: Mr Sajjad Daya
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 01 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Murtaza Ali Daya
Termination date: 2017-07-20
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: Murtaza Ali Daya
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: 70-72 Victoria Road Ruislip HA4 0AH
Change date: 2016-09-08
Old address: 79 Victoria Road Ruislip Middlesex HA4 9BH
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Appoint person director company with name date
Date: 02 Oct 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-01
Officer name: Mr Sajjad Daya
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-08-01
Officer name: Aamir Jiwa
Documents
Appoint person secretary company with name date
Date: 01 Oct 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-08-01
Officer name: Murtaza Ali Daya
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Aamir Jiwa
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Old address: 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom
Change date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tanweer daya
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from unit 5 stonefield way ruislip middlesex HA4 0JA united kingdom
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from 2 churchill court, 58 station road, north harrow middlesex HA2 7SA
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tanweer daya / 26/09/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/06/07
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 4 worple close rayners lane harrow HA2 9ST
Documents
Gazette filings brought up to date
Date: 23 Oct 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 21 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/11/06
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
39 GRANGE YARD,LONDON,SE1 3AN
Number: | 11645493 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 09274694 |
Status: | ACTIVE |
Category: | Private Limited Company |
JRL PLANT AND LOGISTICS LIMITED
4 ELSTREE WAY,BOREHAMWOOD,WD6 1RN
Number: | 04738029 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SPEARING ROAD,HIGH WYCOMBE,HP12 3JP
Number: | 11428424 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 09516004 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SYCAMORE CLOSE,LONDON,E16 4QP
Number: | 10825070 |
Status: | ACTIVE |
Category: | Private Limited Company |