Advanced company searchLink opens in new window

ECHEUDREF LTD

Company number 13031747

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)
29 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
11 Oct 2023 AA Micro company accounts made up to 5 April 2023
06 Oct 2023 AD01 Registered office address changed from 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 6 October 2023
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Micro company accounts made up to 5 April 2022
26 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
08 Nov 2021 AD01 Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF to 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH on 8 November 2021
08 Oct 2021 AA Micro company accounts made up to 5 April 2021
10 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 5 April 2021
25 Feb 2021 PSC07 Cessation of Sarah Kelly as a person with significant control on 11 January 2021
23 Feb 2021 PSC01 Notification of Sheena Easton Madonna Akip as a person with significant control on 11 January 2021
02 Feb 2021 AP01 Appointment of Mrs Sheena Easton Madonna Akip as a director on 11 January 2021
29 Dec 2020 AD01 Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS England to 10 Rownhams Close Rownhams Southampton SO16 8AF on 29 December 2020
19 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted