1 ECCLESTON SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Register inspection address has been changed from C/O Warren Cabral 1 Eccleston Square Flat D London SW1V 1NP United Kingdom to 19 Clarendon Street London SW1V 2EN

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/12/2312 December 2023 Secretary's details changed for Mr Warren Wilton Cabral on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mr Warren Wilton Cabral on 2023-12-11

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/12/1519 December 2015 08/12/15 NO MEMBER LIST

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O CHF ASSOCIATES SUITE 439 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

05/01/155 January 2015 08/12/14 NO MEMBER LIST

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 08/12/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O CITY CHARTERED ACCOUNTANTS SUITE 540 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF

View Document

24/01/1324 January 2013 08/12/12 NO MEMBER LIST

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / WARREN WILTON CABRAL / 23/01/2013

View Document

23/01/1323 January 2013 SAIL ADDRESS CHANGED FROM: C/O WARREN CABRAL 3 COPTHALL AVENUE FIRST FLOOR LONDON EC2R 7BH UNITED KINGDOM

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WILTON CABRAL / 23/01/2013

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 08/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 SAIL ADDRESS CHANGED FROM: C/O WARREN CABRAL 2 ROYAL EXCHANGE BUILDINGS 2ND FLOOR LONDON LONDON EC3V 3LF UNITED KINGDOM

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CROSSLEY / 19/12/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR HUGH CROSSLEY

View Document

30/12/1030 December 2010 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

30/12/1030 December 2010 08/12/10 NO MEMBER LIST

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 08/12/09 NO MEMBER LIST

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WILTON CABRAL / 01/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA NAHUM / 01/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE RUTH HARPER / 01/12/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR MELISSA PHILLIPS

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED MARGHERITA NAHUM

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 08/12/08

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 83 EBURY STREET LONDON SW1W 9QY

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 08/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 ANNUAL RETURN MADE UP TO 08/12/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 ANNUAL RETURN MADE UP TO 08/12/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 08/12/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: MESSRS FISHER MEREDITH CONV DEPT 2 BINFIELD ROAD LONDON SW4 6TA

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 ANNUAL RETURN MADE UP TO 08/12/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information