Advanced company searchLink opens in new window

ECHO SPORT LIMITED

Company number 07347731

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 1st Floor Waterside House Waterside Drive Wigan WN3 5AZ on 29 October 2021
29 Oct 2021 CH01 Director's details changed for Mr Stephen Anthony Morris on 2 November 2020
29 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 TM01 Termination of appointment of Obi Peter Asika as a director on 21 August 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 PSC04 Change of details for Mr Stephen Anthony Morris as a person with significant control on 2 November 2020
10 Nov 2020 PSC04 Change of details for a person with significant control
07 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
05 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
28 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
21 Sep 2020 SH08 Change of share class name or designation
21 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 6
09 Sep 2020 PSC02 Notification of Key Eleven Sports Management Sl as a person with significant control on 9 September 2020
09 Sep 2020 PSC07 Cessation of Parveen Morris as a person with significant control on 9 September 2020
09 Sep 2020 PSC01 Notification of Obi Peter Asika as a person with significant control on 9 September 2020
09 Sep 2020 AP01 Appointment of Mr Obi Peter Asika as a director on 9 September 2020