Advanced company searchLink opens in new window

ECONORTH LIMITED

Company number 02274277

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
01 Nov 2023 TM01 Termination of appointment of Karen Statham as a director on 1 September 2023
27 Oct 2023 AA Accounts for a small company made up to 31 March 2023
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
12 Sep 2022 AA Accounts for a small company made up to 31 March 2022
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
21 Sep 2021 AA Accounts for a small company made up to 31 March 2021
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 Dec 2019 AP01 Appointment of Mrs Karen Statham as a director on 4 December 2019
05 Dec 2019 AP01 Appointment of Mr James William Macleod as a director on 4 December 2019
02 Dec 2019 AP01 Appointment of Mr John Stuart Thompson as a director on 1 December 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
08 Aug 2019 AA Accounts for a small company made up to 31 March 2019
19 Jun 2019 TM01 Termination of appointment of David Charles Slater as a director on 18 June 2019
25 Apr 2019 TM01 Termination of appointment of David Owen Mansel Jones as a director on 24 April 2019
25 Apr 2019 TM01 Termination of appointment of Lucy Emma Batley as a director on 17 April 2019
16 Apr 2019 TM01 Termination of appointment of Andrew Robert Mears as a director on 16 April 2019
16 Apr 2019 TM01 Termination of appointment of Victoria Mordue as a director on 16 April 2019
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
16 Aug 2018 AA Accounts for a small company made up to 31 March 2018
22 Mar 2018 AP01 Appointment of Mr Derek Vincent Coates as a director on 15 March 2018
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Sep 2017 TM01 Termination of appointment of Rachel Ann Bell as a director on 9 June 2017
01 Sep 2017 AD01 Registered office address changed from The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT to 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ on 1 September 2017