- Company Overview for ECKO VENTURES LIMITED (05381952)
- Filing history for ECKO VENTURES LIMITED (05381952)
- People for ECKO VENTURES LIMITED (05381952)
- Charges for ECKO VENTURES LIMITED (05381952)
- More for ECKO VENTURES LIMITED (05381952)
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) |
---|---|---|---|
27 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
29 Mar 2010 | AP01 | Appointment of Mr Jayanand Vanmali Patel as a director | |
26 Mar 2010 | CH01 | Director's details changed for Mr Jitendra Jayanand Patel on 3 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr Hitesh Jayanand Patel on 3 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr Dipak Jayanand Patel on 3 March 2010 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
16 Mar 2009 | 288b | Appointment terminated director jayanand patel | |
16 Mar 2009 | 288c | Director's change of particulars / dipak patel / 01/04/2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Mar 2007 | 363a | Return made up to 03/03/07; full list of members | |
20 Mar 2007 | 288c | Director's particulars changed | |
20 Mar 2007 | 288c | Director's particulars changed | |
20 Mar 2007 | 288c | Director's particulars changed | |
20 Mar 2007 | 288c | Secretary's particulars changed | |
05 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Nov 2006 | 287 | Registered office changed on 16/11/06 from: 89 fleetgate barton on humber north lincolnshire DN18 5QD | |
27 Mar 2006 | 363s |
Return made up to 03/03/06; full list of members
|