Advanced company searchLink opens in new window

EC1 PARTNERS HOLDINGS LIMITED

Company number 08595616

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)
22 Jul 2021 PSC04 Change of details for Mr Simon John David Eglise as a person with significant control on 1 March 2017
22 Jul 2021 CH01 Director's details changed for Mr Simon John David Eglise on 1 March 2017
07 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CH01 Director's details changed for Mr Stephen Michael Cole on 19 October 2017
05 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014
06 Oct 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
02 Sep 2014 CH01 Director's details changed for Mr Simon John David Eglise on 5 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Simon John David Eglise on 1 July 2014
13 May 2014 CH01 Director's details changed for Mr James Alexander Cole on 14 April 2014
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted