E-CENTURY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/12/1514 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/01/1417 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CHRISTINA THORPE / 08/01/2013

View Document

08/01/138 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 18/10/11 NO CHANGES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 18/10/10 NO CHANGES

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1026 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 34 ASHCOMBE CHIDDINGFOLD GODALMING SURREY GU8 4RZ

View Document

17/07/0317 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information