CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 25th October 2019
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd June 2018
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Thursday 27th May 2021 to Wednesday 26th May 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 73 Cornhill London EC3V 3QQ
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th January 2017
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2017
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th May 2018 to Sunday 27th May 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 29th May 2018 to Monday 28th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th May 2017 to Monday 29th May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 30th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088203050002, created on Tuesday 1st November 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(52 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed echlin LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Tuesday 10th February 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st May 2015, originally was Thursday 31st December 2015.
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088203050001, created on Friday 26th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Registered office address changed from 86 Edith Grove London SW10 0NH England to 25 Harley Street London W1G 9BR on Wednesday 24th September 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th August 2014.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 11th August 2014
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(20 pages)
|