AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 24, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 24, 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 24, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, August 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 24, 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 24, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 24, 2018
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 24, 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Haslucks Green Road Shirley Solihull B90 2ED. Change occurred on February 6, 2017. Company's previous address: Spencer Gardner Dickins 3 Cheetah Road Coventry Innovation Village Coventry CV1 2TL.
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 24, 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed echobet LTDcertificate issued on 01/06/15
filed on: 1st, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 1, 2014 secretary's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 6th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2012
filed on: 15th, January 2013
|
annual return |
Free Download
(6 pages)
|
CH03 |
On December 15, 2012 secretary's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 13, 2012 director's details were changed
filed on: 13th, January 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 13, 2012 secretary's details were changed
filed on: 13th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2011
filed on: 13th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2009
|
incorporation |
Free Download
(23 pages)
|