Advanced company searchLink opens in new window

EKEL LTD

Company number 07679389

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)
02 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
28 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 30 June 2019
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
20 Jan 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Simon Paul Dermody as a person with significant control on 6 April 2016
10 Sep 2016 AA Micro company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 26,000
27 Nov 2015 AA Micro company accounts made up to 30 June 2015
27 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 26,000
27 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 26,000
27 Jun 2015 TM02 Termination of appointment of Edward Hamish Millar as a secretary on 27 June 2015
29 Dec 2014 CH01 Director's details changed for Mr Edward Hamish Millar on 23 December 2014
29 Dec 2014 CH03 Secretary's details changed for Mr Edward Hamish Millar on 23 December 2014
29 Dec 2014 AD01 Registered office address changed from C/O C/O Mr E H Millar 1 White Hart House White Hart Walk Faringdon Oxfordshire SN7 7JR to 3 Romney House 19 Gloucester Street Faringdon Oxfordshire SN7 7JA on 29 December 2014