Advanced company searchLink opens in new window

ECKMAN LIMITED

Company number 08961160

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)
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
12 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 PSC04 Change of details for Ms Alexia Archaiou as a person with significant control on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Ms Alexia Archaiou on 28 March 2022
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
15 Oct 2020 AD01 Registered office address changed from PO Box N11 2UT Unit 3 Gateway Mews Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 15 October 2020
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
01 Apr 2020 PSC01 Notification of Alexia Archaiou as a person with significant control on 2 June 2019
01 Apr 2020 PSC07 Cessation of Melvyn Stuart Eden as a person with significant control on 2 June 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
19 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
05 May 2018 CS01 Confirmation statement made on 29 March 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
14 Jun 2017 AA Total exemption full accounts made up to 31 July 2016
12 Jun 2017 TM02 Termination of appointment of Joseph Stanley Christian as a secretary on 1 June 2017
08 Jun 2017 AD01 Registered office address changed from 29 Welbeck Street London W1G 8DA to PO Box N11 2UT Unit 3 Gateway Mews Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 8 June 2017
02 Jun 2017 TM01 Termination of appointment of David Charles Hatchard as a director on 31 May 2017
22 May 2017 AP01 Appointment of Ms Alexia Archaiou as a director on 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates