Advanced company searchLink opens in new window

EKO 4 GLOBAL SERVICES LIMITED

Company number 09502258

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)
05 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with updates
18 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
21 Jan 2019 AD01 Registered office address changed from The Landing, Blue Tower Mediacityuk Manchester M50 2st England to 160 152 Kemp House City Road London EC1V 2NX on 21 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 PSC04 Change of details for Mr Veselin Dimitrov Hristov as a person with significant control on 24 July 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
06 Aug 2015 TM02 Termination of appointment of Ht Corporate Services Limited as a secretary on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW England to The Landing, Blue Tower Mediacityuk Manchester M50 2st on 6 August 2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 400
23 Mar 2015 CH01 Director's details changed for Mr Veselin Dimitrov Hristov on 23 March 2015
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 1