EK DEVCO LTD

Company Documents

DateDescription
06/02/256 February 2025 Administrator's progress report

View Document

21/01/2521 January 2025 Notice of extension of period of Administration

View Document

17/12/2417 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

23/09/2423 September 2024 Notice of order removing administrator from office

View Document

23/09/2423 September 2024 Notice of appointment of a replacement or additional administrator

View Document

30/07/2430 July 2024 Administrator's progress report

View Document

02/02/242 February 2024 Administrator's progress report

View Document

29/08/2329 August 2023 Notice of extension of period of Administration

View Document

07/08/237 August 2023 Administrator's progress report

View Document

24/03/2324 March 2023 Result of meeting of creditors

View Document

24/02/2324 February 2023 Statement of administrator's proposal

View Document

17/01/2317 January 2023 Appointment of an administrator

View Document

16/01/2316 January 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10 Fleet Place London England EC4M 7RB on 2023-01-16

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2019-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCGHEE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MS ALEXANDRA CLAIRE MCGHEE

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ARTICLES OF ASSOCIATION

View Document

14/04/1514 April 2015 ALTER ARTICLES 23/03/2015

View Document

14/04/1514 April 2015 FACILITY AGREEMENT 23/03/2015

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091419450002

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091419450001

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/1422 July 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

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