London
W1F 7DR
Director Name | Mrs Valerie Moran |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fifth Floor Langham House Prepaid Financial Servic 302 - 308 Regent Street London W1B 3AT |
Secretary Name | Mrs Valerie Moran |
---|---|
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Fifth Floor Langham House Prepaid Financial Servic 302 - 308 Regent Street London W1B 3AT |
Registered Address | 86-90 Paul Street London EC2A 4NF |
---|---|
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ecomm Merchant Solutions Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Full accounts made up to 31 December 2022 (18 pages) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from 86-90 Paul Street 86 - 90 Paul Street EC2A 4NF London EC2A 4NF United Kingdom to 86-90 Paul Street London EC2A 4NF on 12 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Mr Noel Moran on 1 December 2022 (2 pages) |
20 December 2022 | Director's details changed for Mrs Valerie Moran on 7 December 2022 (2 pages) |
20 December 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 86-90 Paul Street 86 - 90 Paul Street EC2A 4NF London EC2A 4NF on 20 December 2022 (1 page) |
20 December 2022 | Director's details changed for Mr Noel Moran on 20 December 2022 (2 pages) |
20 December 2022 | Secretary's details changed for Mrs Valerie Moran on 7 December 2022 (1 page) |
4 November 2022 | Registered office address changed from Fifth Floor Langham House Prepaid Financial Services 302 - 308 Regent Street London W1B 3AT United Kingdom to 86-90 Paul Street London EC2A 4NE on 4 November 2022 (2 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
25 February 2021 | Second filing of Confirmation Statement dated 4 February 2021 (4 pages) |
24 February 2021 | Statement of capital following an allotment of shares on 16 September 2020
|
24 February 2021 | Statement of capital following an allotment of shares on 25 November 2020
|
5 February 2021 | Confirmation statement made on 4 February 2021 with updates
|
22 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
7 September 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 September 2019 | Secretary's details changed for Mrs Valerie Willis on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mrs Valerie Willis on 3 September 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
27 September 2018 | Memorandum and Articles of Association (21 pages) |
27 September 2018 | Notice of Restriction on the Company's Articles (2 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (3 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 July 2017 | Registered office address changed from 36 Carnaby Street London W1F 7DR to Fifth Floor Langham House Prepaid Financial Services 302 - 308 Regent Street London W1B 3AT on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 36 Carnaby Street London W1F 7DR to Fifth Floor Langham House Prepaid Financial Services 302 - 308 Regent Street London W1B 3AT on 12 July 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
8 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|