ECAP GROUP LIMITED
Status | ACTIVE |
Company No. | 10279337 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 7 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ECAP GROUP LIMITED is an active private limited company with number 10279337. It was incorporated 7 years, 10 months, 30 days ago, on 14 July 2016. The company address is Flat 65 Nichols Court Flat 65 Nichols Court, London, E2 8HR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Jun 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: 11 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Attridge
Notification date: 2020-05-12
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-12
Officer name: Eileen Margaret Carroll
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-12
Psc name: Eileen Margaret Carroll
Documents
Accounts with accounts type dormant
Date: 04 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Cessation of a person with significant control
Date: 23 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew George Mason
Cessation date: 2017-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew George Mason
Termination date: 2017-06-21
Documents
Termination secretary company with name termination date
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew George Mason
Termination date: 2017-06-21
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
New address: Flat 65 Nichols Court 10 Cremer Street London E2 8HR
Change date: 2017-02-07
Old address: 42 West End March Cambridgeshire PE15 8DL United Kingdom
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stewart Attridge
Appointment date: 2016-09-26
Documents
Some Companies
TRANSPORT HOUSE,RENFREW,PA4 9EB
Number: | SC589747 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPOINTMOOR (PROPERTY MANAGEMENT SERVICES) LTD
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 03654205 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW
Number: | 05963027 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10215490 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 REGENT DRIVE,HEBBURN,NE31 2EF
Number: | 11613197 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MORTIMER HILL,TRING,HP23 5JA
Number: | 09417687 |
Status: | ACTIVE |
Category: | Private Limited Company |