- Company Overview for EKG LTD (10458620)
- Filing history for EKG LTD (10458620)
- People for EKG LTD (10458620)
- More for EKG LTD (10458620)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
16 Nov 2023 | CH01 | Director's details changed for Mr Lee Frazer Bush on 1 May 2023 | |
16 Nov 2023 | PSC04 | Change of details for Mr Lee Frazer Bush as a person with significant control on 1 May 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Lee Frazer Bush on 1 December 2022 | |
22 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
17 Apr 2023 | AD01 | Registered office address changed from International House King's Cross Road London WC1X 9LP England to Unit 14 Welsh Road East Southam CV47 1NE on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Units 14 Welsh Road East Southam CV47 1NE England to International House King's Cross Road London WC1X 9LP on 17 April 2023 | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Apr 2023 | AD01 | Registered office address changed from Willowbrook Stareton Kenilworth CV8 2LL England to Units 14 Welsh Road East Southam CV47 1NE on 12 April 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
21 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 May 2020 | PSC07 | Cessation of Lewis George Bush as a person with significant control on 29 May 2020 | |
30 May 2020 | TM01 | Termination of appointment of Lewis George Bush as a director on 29 May 2020 | |
22 May 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 22 Northgate Sleaford NG34 7DA England to Willowbrook Stareton Kenilworth CV8 2LL on 21 May 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued |