Advanced company searchLink opens in new window

ECCTIS LIMITED

Company number 02405026

Filter by category

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)
04 Apr 2022 TM01 Termination of appointment of Cloud Bai-Yun as a director on 4 April 2022
24 Mar 2022 AA Full accounts made up to 30 June 2021
07 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
09 Sep 2021 CH01 Director's details changed for Mrs Clare Mathews on 1 September 2021
26 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
10 Jun 2021 AA Accounts for a small company made up to 30 June 2020
18 Mar 2021 AP01 Appointment of Mrs Clare Mathews as a director on 1 March 2021
18 Mar 2021 PSC07 Cessation of Cloud Bai-Yun as a person with significant control on 16 February 2021
08 Mar 2021 AP01 Appointment of Mr Nicholas Timothy Everett as a director on 1 March 2021
05 Mar 2021 AP01 Appointment of Mr Peter Martin Wood as a director on 1 March 2021
02 Mar 2021 PSC02 Notification of Grs (Holdings) Limited as a person with significant control on 6 April 2016
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
13 Nov 2018 MR01 Registration of charge 024050260003, created on 12 November 2018
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
29 May 2018 AP03 Appointment of Mr John Nicholas Williams as a secretary on 21 May 2018
14 Feb 2018 TM01 Termination of appointment of Roger William Smith as a director on 12 January 2018
14 Feb 2018 TM02 Termination of appointment of Roger William Smith as a secretary on 12 January 2018
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 Aug 2017 TM01 Termination of appointment of Robert William Cameron Wall as a director on 4 August 2017
28 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
08 Dec 2016 AD01 Registered office address changed from Oriel House Oriel Road Cheltenham Gloucestershire GL50 1XP to Suffolk House Suffolk Road Cheltenham GL50 2ED on 8 December 2016