Advanced company searchLink opens in new window

EKKO LIMITED

Company number SC561801

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)
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2024 DS01 Application to strike the company off the register
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
10 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
03 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
28 Oct 2020 PSC01 Notification of Brian David Ramsay Williamson as a person with significant control on 9 January 2019
28 Oct 2020 PSC01 Notification of Robin Greer Murray as a person with significant control on 9 January 2019
28 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 28 October 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
31 Jan 2019 TM01 Termination of appointment of Alistair Kevin Williamson as a director on 30 January 2019
01 Nov 2018 CH01 Director's details changed for Mr Brian David Ramsay Williamson on 31 October 2018
23 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
11 Sep 2017 CH01 Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017
28 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 100