Advanced company searchLink opens in new window

ECHO HOUSE LIMITED

Company number 11790377

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1,000,000
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,000
21 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-19
21 Feb 2019 CONNOT Change of name notice
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 6