Advanced company searchLink opens in new window

ECHELON MATERNITY LIMITED

Company number 08753966

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)
20 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Mar 2023 AD01 Registered office address changed from Blink House Lewis Road Sidcup DA14 4NB England to Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE on 16 March 2023
16 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
23 Aug 2022 PSC04 Change of details for Ms Jane Camille Warren as a person with significant control on 13 August 2022
19 Nov 2021 MR01 Registration of charge 087539660002, created on 16 November 2021
18 Nov 2021 MR01 Registration of charge 087539660001, created on 16 November 2021
12 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jul 2021 AD01 Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to Blink House Lewis Road Sidcup DA14 4NB on 20 July 2021
16 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
16 Dec 2020 TM02 Termination of appointment of Paul Gould as a secretary on 22 September 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jun 2020 CH01 Director's details changed for Ms Jane Camille Warren on 11 June 2020
19 May 2020 AP03 Appointment of Mr Paul Gould as a secretary on 1 May 2020
06 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
20 Aug 2019 AA Unaudited abridged accounts made up to 31 October 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 30 October 2018 with updates
14 Jan 2019 PSC01 Notification of Jane Camille Warren as a person with significant control on 31 August 2018
14 Jan 2019 PSC07 Cessation of Nicholas John Lovering as a person with significant control on 31 August 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment. Xfer of shares 31/08/2018
16 Oct 2018 AP01 Appointment of Ms Jane Camille Warren as a director on 31 August 2018