Advanced company searchLink opens in new window

EECO KINGSCOURT LTD

Company number 08321586

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)
30 Aug 2024 AD01 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 30 August 2024
16 Apr 2024 AP04 Appointment of Jtc (Uk) Limited as a secretary on 3 April 2024
15 Apr 2024 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 3 April 2024
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
26 Jan 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
17 Nov 2022 AA Accounts for a small company made up to 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Andre Eugene Kinghorn as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Ben Richard Glenton Griffiths as a director on 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
15 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Dec 2021 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 July 2021
01 Dec 2021 TM02 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 1 July 2021
20 Aug 2021 AP01 Appointment of Miss Purvi Sapre as a director on 5 July 2021
20 Aug 2021 TM01 Termination of appointment of Miles Barrington Alexander as a director on 5 July 2021
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
25 Jan 2021 PSC05 Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 1 Vine Street London W1J 0AH on 22 January 2021
18 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
25 Sep 2020 CH04 Secretary's details changed for Sanne Group (Uk) Limited on 10 August 2020
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
09 May 2019 PSC02 Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018
09 May 2019 PSC07 Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018