EKA LIMITED



Company Documents

DateDescription
12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/11/237 November 2023 Registration of charge 014026870004, created on 2023-11-02

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Michael Keech on 2022-12-01

View Document

14/12/2214 December 2022 Change of details for Oxley Forster Holdings Ltd as a person with significant control on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MICHAEL KEECH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM BRENNAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DIXON

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1529 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSTER

View Document

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OXLEY FORSTER / 12/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS DIXON / 12/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN SHOESMITH / 12/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YATES KELLY / 12/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ANN SHOESMITH / 12/01/2010

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED IAN YATES KELLY

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED KATHRYN ANN SHOESMITH

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARTIN FRANCIS DIXON

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document



11/02/0511 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: WILLOW SWEET 7 CHURCH ROAD WICKHAM BISHOPS WITHAM ESSEX CM8 3LA

View Document

28/02/0228 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 12 NORTH HILL COLCHESTER ESSEX. CO1 1AS

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED EKA GROUP LIMITED CERTIFICATE ISSUED ON 12/07/95

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/02/9421 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 55,CROUCH STREET COLCHESTER ESSEX CO3 3EY

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 AUDITOR'S RESIGNATION

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 12/01/91 FULL LIST NOF

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9030 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

30/06/8930 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

02/03/892 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 11/01/89; NO CHANGE OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

09/02/879 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

29/11/7829 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company