Advanced company searchLink opens in new window

ECHO TANGO PAPA LIMITED

Company number 12471215

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 CH01 Director's details changed for Mr Michael David Ware on 15 March 2024
15 Mar 2024 CH01 Director's details changed for Mr Allan Hywel Lloyd on 15 March 2024
15 Mar 2024 CH01 Director's details changed for Mr Mark Nicholas Evitts on 15 March 2024
15 Mar 2024 PSC05 Change of details for Csquared Real Estate Llp as a person with significant control on 15 March 2024
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 AP01 Appointment of Mr Nicholas James Williams as a director on 19 June 2023
13 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 7 November 2022
19 Apr 2022 PSC07 Cessation of Alastair Kimpton as a person with significant control on 1 April 2022
19 Apr 2022 PSC07 Cessation of Edward Robert Le Masurier as a person with significant control on 1 April 2022
19 Apr 2022 PSC02 Notification of Csquared Real Estate Llp as a person with significant control on 1 April 2022
07 Apr 2022 AP01 Appointment of Mr Allan Lloyd as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Michael David Ware as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Mark Nicholas Evitts as a director on 1 April 2022
21 Mar 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 May 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
20 Oct 2020 SH02 Sub-division of shares on 20 August 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/08/2020
31 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name