ECAM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-09-12 delete source_ip 46.30.215.1
2022-09-12 insert source_ip 46.30.213.65
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-09 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-31 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-08-06 delete source_ip 46.30.215.19
2020-08-06 insert source_ip 46.30.215.1
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-04-23 delete source_ip 46.30.213.69
2019-04-23 insert source_ip 46.30.215.19
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-11-28 update website_status Disallowed => OK
2017-11-28 insert phone 0121 4492909
2017-11-28 insert phone 0330 606 1456
2017-11-28 update description
2017-11-28 update robots_txt_status www.ecamuk.co.uk: 404 => 200
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD WASEEM
2017-06-29 update statutory_documents CESSATION OF SYED SHABAZ HAIDER SHAH AS A PSC
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYED SHAH
2017-06-27 update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD WASEEM
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-19 update website_status FlippedRobots => Disallowed
2016-11-14 update website_status OK => FlippedRobots
2016-07-07 delete source_ip 46.30.212.173
2016-07-07 insert source_ip 46.30.213.69
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-01
2016-07-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-06-10 update statutory_documents 01/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2015-05-01 => 2015-05-31
2015-08-24 update statutory_documents 31/05/15 FULL LIST
2015-07-30 update statutory_documents 01/06/14 STATEMENT OF CAPITAL GBP 100
2015-07-30 update statutory_documents 01/06/14 STATEMENT OF CAPITAL GBP 200
2015-06-07 delete address 1 WOODBRIDGE ROAD BIRMINGHAM ENGLAND B13 8EH
2015-06-07 insert address 1 WOODBRIDGE ROAD BIRMINGHAM B13 8EH
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-07 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-19 update statutory_documents 01/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 3A WOODBRIDGE ROAD MOSELEY BIRMINGHAM B13 8EH
2014-09-07 insert address 1 WOODBRIDGE ROAD BIRMINGHAM ENGLAND B13 8EH
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 3A WOODBRIDGE ROAD MOSELEY BIRMINGHAM B13 8EH
2014-06-07 delete address 3A WOODBRIDGE ROAD MOSELEY BIRMINGHAM UNITED KINGDOM B13 8EH
2014-06-07 insert address 3A WOODBRIDGE ROAD MOSELEY BIRMINGHAM B13 8EH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-07 update statutory_documents 01/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-02 update statutory_documents DIRECTOR APPOINTED MR SYED SHABAZ HAIDER SHAH
2013-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHAMMED SUNNY
2013-07-01 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-07-01 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update statutory_documents 01/05/13 FULL LIST
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 01/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 01/05/11 FULL LIST
2011-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-31 update statutory_documents FIRST GAZETTE
2010-10-13 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-04 update statutory_documents 01/05/10 FULL LIST
2010-05-11 update statutory_documents FIRST GAZETTE
2010-03-15 update statutory_documents DIRECTOR APPOINTED MAHAMMED SUNNY
2010-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASIR TAJ
2010-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NASIR TAJ
2009-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MOHAMMED RAHIEM
2009-07-29 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-11 update statutory_documents DIRECTOR APPOINTED MR NASIR TAJ
2008-10-06 update statutory_documents DIRECTOR APPOINTED MOHAMMED RAHIEM
2008-10-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NASIR TAJ
2008-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION