- Company Overview for ECHO HOUSE LIMITED (11790377)
- Filing history for ECHO HOUSE LIMITED (11790377)
- People for ECHO HOUSE LIMITED (11790377)
- Charges for ECHO HOUSE LIMITED (11790377)
- More for ECHO HOUSE LIMITED (11790377)
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) |
---|---|---|---|
22 Mar 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
28 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
24 Mar 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
23 Mar 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
25 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Echo House Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7rd United Kingdom to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 8 July 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
11 Apr 2019 | MR01 | Registration of charge 117903770002, created on 3 April 2019 | |
09 Apr 2019 | MR01 | Registration of charge 117903770001, created on 3 April 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Mark Darren Cardwell as a person with significant control on 8 March 2019 | |
12 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CONNOT | Change of name notice | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|