ECA ECONOMICS LIMITED

41 Lonsdale Road, London, NW6 6RA
StatusACTIVE
Company No.07858218
CategoryPrivate Limited Company
Incorporated23 Nov 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

ECA ECONOMICS LIMITED is an active private limited company with number 07858218. It was incorporated 12 years, 7 months, 19 days ago, on 23 November 2011. The company address is 41 Lonsdale Road, London, NW6 6RA.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederik Beelitz

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Williams

Appointment date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Haralambopoulos

Appointment date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederik Beelitz

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Lewington

Notification date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Ray Tomkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Oct 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-25

Capital : 1,000.00 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Oct 2017

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 06 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-06

Capital : 1,076,966 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 CANYNGE ROAD MANAGEMENT LIMITED

44 CANYNGE ROAD,BRISTOL,BS8 3LQ

Number:02526918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AIS VETS LIMITED

CROUCH VALE VETERINARY PRACTICE GREAT HAYES BUSINESS PARK,CHELMSFORD,CM3 6SQ

Number:06844760
Status:ACTIVE
Category:Private Limited Company

EVENTFUL SOLUTIONS LIMITED

THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY

Number:07230453
Status:ACTIVE
Category:Private Limited Company

KESTREL PSYCHOLOGY LLP

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:OC325582
Status:ACTIVE
Category:Limited Liability Partnership

SHARP INSTALLATIONS LTD.

BLOCK 13 GLENFIELD PLACE,KILMARNOCK,KA1 4AZ

Number:SC268630
Status:ACTIVE
Category:Private Limited Company

SPAR ENERGY LIMITED

10 LINGDALE ROAD,WEST KIRBY,CH48 5DQ

Number:06581808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source