Advanced company searchLink opens in new window

E.C.H.O. CARE LIMITED

Company number 04389120

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)
19 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
06 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
09 Mar 2023 AA01 Current accounting period extended from 30 March 2023 to 30 June 2023
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
13 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
15 Apr 2021 AA Accounts for a small company made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
09 Oct 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
06 Feb 2020 AA Accounts for a small company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
19 Mar 2019 PSC07 Cessation of Karen Miranda Jacobs as a person with significant control on 5 February 2019
19 Mar 2019 PSC01 Notification of Charles David Holmes as a person with significant control on 5 February 2019
19 Mar 2019 AD01 Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 21 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA on 19 March 2019
19 Mar 2019 TM02 Termination of appointment of Victoria Liane Jacobs as a secretary on 5 February 2019
19 Mar 2019 TM01 Termination of appointment of Victoria Liane Jacobs as a director on 5 February 2019
19 Mar 2019 TM01 Termination of appointment of Michael John Day as a director on 5 February 2019
19 Mar 2019 AP01 Appointment of Mr Charles David Holmes as a director on 5 February 2019
17 Dec 2018 AA Total exemption full accounts made up to 30 March 2018