- Company Overview for ECCTIS LIMITED (02405026)
- Filing history for ECCTIS LIMITED (02405026)
- People for ECCTIS LIMITED (02405026)
- Charges for ECCTIS LIMITED (02405026)
- More for ECCTIS LIMITED (02405026)
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 |