CS01 |
Confirmation statement with updates Friday 23rd February 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 28th January 2024
filed on: 14th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Echo Lodge Farm Wood Lane Brinkworth Chippenham Wiltshire SN15 5EF to Cornbrash Cottage Tetbury Upton Tetbury Gloucestershire GL8 8LP on Thursday 1st February 2024
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th January 2024.
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th January 2024.
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th January 2024
filed on: 31st, January 2024
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 15th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed perry's (hertfordshire) LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed echo financial services LIMITEDcertificate issued on 30/03/22
filed on: 30th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd September 2021
filed on: 22nd, September 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Monday 29th March 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th March 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st April 2018
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Friday 1st April 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th March 2015
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Thursday 2nd April 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Tuesday 5th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th June 2013 from Cirencester Office Park Unit 12 Tetbury Road Cirencester GL7 6JJ United Kingdom
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 10th June 2013
|
capital |
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2013. Originally it was Sunday 31st March 2013
filed on: 3rd, April 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2012
|
incorporation |
Free Download
(23 pages)
|