Advanced company searchLink opens in new window

ECHO TANGO (TRADING) LTD

Company number 07405165

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)
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AP01 Appointment of Mr Thomas Charles Michael Parker as a director on 1 November 2016
24 Nov 2016 TM01 Termination of appointment of Michael John Parker as a director on 1 November 2016
01 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
11 Dec 2015 AR01 Annual return made up to 12 October 2015
Statement of capital on 2015-12-11
  • GBP 1
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
31 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Oct 2012 CERTNM Company name changed nuyou weight loss LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
12 Oct 2012 CONNOT Change of name notice
26 Sep 2012 TM01 Termination of appointment of David Kerrigan as a director
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
21 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for David Daniel Kerrigan on 12 October 2010
20 Oct 2011 CH01 Director's details changed for Mr Michael John Parker on 12 October 2010
28 Mar 2011 AD01 Registered office address changed from Babs Park Blind Lane Bourne End SL8 5GQ United Kingdom on 28 March 2011
30 Dec 2010 AP01 Appointment of David Daniel Kerrigan as a director
13 Dec 2010 AP01 Appointment of Mr Michael John Parker as a director
13 Oct 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary