- Company Overview for EKCO CLOUD (UK) LIMITED (04709978)
- Filing history for EKCO CLOUD (UK) LIMITED (04709978)
- People for EKCO CLOUD (UK) LIMITED (04709978)
- Charges for EKCO CLOUD (UK) LIMITED (04709978)
- More for EKCO CLOUD (UK) LIMITED (04709978)
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) |
---|---|---|---|
30 Jun 2023 | PSC07 | Cessation of James Hawker as a person with significant control on 1 April 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
26 May 2022 | MR04 | Satisfaction of charge 1 in full | |
24 May 2022 | SH08 | Change of share class name or designation | |
24 May 2022 | SH08 | Change of share class name or designation | |
24 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
26 Apr 2022 | PSC04 | Change of details for Mr James Hawker as a person with significant control on 1 May 2021 | |
26 Apr 2022 | PSC04 | Change of details for Mr John Dudley Fisburn as a person with significant control on 1 May 2021 | |
18 Feb 2022 | MR01 | Registration of charge 047099780003, created on 17 February 2022 | |
26 Oct 2021 | TM02 | Termination of appointment of Perceptive Accounting Ltd as a secretary on 1 May 2021 | |
26 Oct 2021 | AP03 | Appointment of Mr James Gear as a secretary on 1 May 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr John Dudley Fishburn on 29 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Apr 2021 | PSC04 | Change of details for Mr John Dudley Fisburn as a person with significant control on 16 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Building 3 Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5TS to Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 16 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
06 Apr 2021 | PSC04 | Change of details for Mr John Dudley Fisburn as a person with significant control on 25 March 2021 | |
06 Apr 2021 | CH04 | Secretary's details changed for Perceptive Accounting Ltd on 25 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Dudley Fisburn as a person with significant control on 17 March 2021 | |
22 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 |