- Company Overview for ECI ACCREDITATION LIMITED (05009757)
- Filing history for ECI ACCREDITATION LIMITED (05009757)
- People for ECI ACCREDITATION LIMITED (05009757)
- More for ECI ACCREDITATION LIMITED (05009757)
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) |
---|---|---|---|
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | MA | Memorandum and Articles of Association | |
21 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
02 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Mar 2023 | PSC04 | Change of details for Ms Dawn Ann Campbell as a person with significant control on 12 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mr Gerard Daniel Francis O'donovan as a person with significant control on 12 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mr David Monro-Jones as a person with significant control on 12 March 2023 | |
16 Mar 2023 | CH01 | Director's details changed for Dawn Ann Campbell on 12 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Ms Dawn Ann Campbell as a person with significant control on 12 March 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 14 June 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
24 May 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Oct 2020 | PSC07 | Cessation of Barbara Jane Cormack as a person with significant control on 5 October 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mrs Barbara Jane Cormack as a person with significant control on 25 August 2020 | |
26 Aug 2020 | PSC01 | Notification of Barbara Jane Cormack as a person with significant control on 25 August 2020 | |
20 Jul 2020 | PSC07 | Cessation of Barbara Cormack as a person with significant control on 20 July 2020 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |