- Company Overview for EKO 4 GLOBAL SERVICES LIMITED (09502258)
- Filing history for EKO 4 GLOBAL SERVICES LIMITED (09502258)
- People for EKO 4 GLOBAL SERVICES LIMITED (09502258)
- More for EKO 4 GLOBAL SERVICES LIMITED (09502258)
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
|
|
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
|
|
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
|