ECON-IT LIMITED
Status | ACTIVE |
Company No. | 09630458 |
Category | Private Limited Company |
Incorporated | 09 Jun 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
ECON-IT LIMITED is an active private limited company with number 09630458. It was incorporated 9 years, 1 month, 24 days ago, on 09 June 2015. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 09 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
Old address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-27
Officer name: Simeon Sherman
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-27
Psc name: Mr Simeon Carl Sherman
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 29 Jun 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-29
New date: 2021-12-29
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change account reference date company previous shortened
Date: 31 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
Old address: 1 Hallswelle Road London NW11 0DH United Kingdom
New address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Simeon Sherman
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr Simeon Carl Sherman
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simeon Carl Sherman
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doron Benjamin Sherman
Termination date: 2016-04-06
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zimra Batya Sherman
Termination date: 2016-04-06
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Zimra Batya Sherman
Appointment date: 2015-06-10
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Doron Benjamin Sherman
Appointment date: 2015-06-10
Documents
Some Companies
FRP ADVISORY LLP JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 11008556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CLASSIC CAR CLINIC SOUTH WEST LTD
6 BARBICAN CLOSE,BARNSTAPLE,EX32 9HE
Number: | 11177499 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMAR SCIENCE PARK,PLYMOUTH,PL6 8BX
Number: | 08741333 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 COLDEN CLOSE,WEST YORKSHIRE,HX7 6DY
Number: | 08229333 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14104R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
3 ALBAN COORE PLACE,NORTHALLERTON,DL7 0RF
Number: | 11597403 |
Status: | ACTIVE |
Category: | Private Limited Company |