ECREBO LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr David Keith Buckingham on 2018-03-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2029 June 2020 26/06/20 STATEMENT OF CAPITAL GBP 38142

View Document

28/04/2028 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 38138.3

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH EDWARD MILLS GBE DL / 09/03/2020

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 38088.6

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / SIR KEITH EDWARD MILLS / 09/03/2020

View Document

04/03/204 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 38065.3

View Document

09/12/199 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED SIR KEITH EDWARD MILLS GBE DL

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STIRLING

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-FREDERIC LARDIEG

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR HASSAN HAJJI

View Document

02/05/182 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 37994.70

View Document

26/04/1826 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

01/09/171 September 2017 CESSATION OF HASSAN HAJJI AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES SCHULL

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDWARD MILLS

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS APOLLO VCT PLC

View Document

01/09/171 September 2017 CESSATION OF OCTOPUS ECLIPSE VCT PLC AS A PSC

View Document

29/04/1729 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 37920.20

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DAVID KEITH BUCKINGHAM

View Document

09/04/179 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 37071.50

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR JEAN-FREDERIC LARDIEG

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR JOSEPH CHARLES SCHULL

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR DUNCAN WILLIAM ANGUS STIRLING

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED SIR KEITH EDWARD MILLS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLS

View Document

07/01/177 January 2017 ADOPT ARTICLES 02/12/2016

View Document

06/01/176 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 35596.90

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 SHARE PREMIUM ACCOUNT REDUCED 29/11/2016

View Document

02/12/162 December 2016 SOLVENCY STATEMENT DATED 29/11/16

View Document

02/12/162 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 27882.30

View Document

02/12/162 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 27882.30

View Document

02/12/162 December 2016 STATEMENT BY DIRECTORS

View Document

02/12/162 December 2016 STATEMENT BY DIRECTORS

View Document

02/12/162 December 2016 SHARE PREMIUM REDUCED BY £199,999.98 29/11/2016

View Document

02/12/162 December 2016 SOLVENCY STATEMENT DATED 29/11/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN HAJJI / 20/04/2015

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 SECOND FILING WITH MUD 09/09/15 FOR FORM AR01

View Document

16/11/1516 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 27882.30

View Document

16/11/1516 November 2015 STATEMENT BY DIRECTORS

View Document

16/11/1516 November 2015 SOLVENCY STATEMENT DATED 26/10/15

View Document

16/11/1516 November 2015 27/10/2015

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 ADOPT ARTICLES 08/10/2014

View Document

24/10/1424 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 27882.30

View Document

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY VANESSA HOARE

View Document

24/03/1424 March 2014 CORPORATE SECRETARY APPOINTED LAND GRAHAM PARTNERSHIP LLP

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SUB-DIVISION 02/04/13

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 01/06/12 STATEMENT OF CAPITAL GBP 23976

View Document

14/06/1214 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 23751

View Document

20/04/1220 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 23735

View Document

20/04/1220 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA ROSEMARY HOARE / 14/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN HAJJI / 01/02/2012

View Document

30/01/1230 January 2012 11/10/11 STATEMENT OF CAPITAL GBP 22055

View Document

23/11/1123 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/117 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM, CHILTERN HOUSE 45 STATION ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1AT

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM, C/O LGP SOLICITORS, LACEMAKER HOUSE 5-7 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 22000

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / VANESSA ROSEMARY HOARE / 06/12/2010

View Document

17/02/1117 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

11/10/1011 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN HAJJI / 14/05/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON / 25/06/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY KEITH GREEN

View Document

17/09/1017 September 2010 SECRETARY APPOINTED VANESSA ROSEMARY HOARE

View Document

14/09/1014 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 22000

View Document

14/09/1014 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 15438

View Document

14/09/1014 September 2010 ALTER ARTICLES 02/09/2010

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED APERIUM SOLUTIONS LTD CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 SECRETARY APPOINTED KEITH WILLIAM GREEN

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, RAMBLER COTTAGE HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG96SP

View Document

09/09/099 September 2009 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