Advanced company searchLink opens in new window

ECHO FACADES ENGINEERING SOLUTIONS LTD

Company number 14325786

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)
24 Jan 2025 TM01 Termination of appointment of Mohammed Ali Rubie as a director on 23 January 2025
24 Jan 2025 AP01 Appointment of Mr Cadem Rubie as a director on 23 January 2025
20 Sep 2024 PSC01 Notification of Mohammed Ali Rubie as a person with significant control on 2 September 2024
20 Sep 2024 TM01 Termination of appointment of Cadem Rubie as a director on 2 September 2024
20 Sep 2024 PSC07 Cessation of Cadem Rubie as a person with significant control on 2 September 2024
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
20 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
20 Sep 2024 AD01 Registered office address changed from 10 Churchill House 114 Windmill Road Brentford TW8 9NB England to Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 20 September 2024
20 Mar 2024 AA Micro company accounts made up to 31 January 2024
09 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 January 2024
12 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
06 Sep 2023 AP01 Appointment of Mr Mohammed Ali Rubie as a director on 27 August 2023
15 May 2023 AD01 Registered office address changed from 30 Alder Lodge 73 Stevenage Road Fulham SW6 6NP United Kingdom to 10 Churchill House 114 Windmill Road Brentford TW8 9NB on 15 May 2023
30 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-30
  • GBP 1