Advanced company searchLink opens in new window

EKG LTD

Company number 10458620

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
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