E K K MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
18/12/2418 December 2024 | Appointment of Watsons Property Group Ltd as a secretary on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from Flat 3 54 Englands Lane Gorleston Great Yarmouth NR31 6BE England to Watsons, 18 Meridian Business Park Norwich NR7 0TA on 2024-12-18 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
16/12/2416 December 2024 | Micro company accounts made up to 2024-02-29 |
16/12/2416 December 2024 | Confirmation statement made on 2024-08-04 with no updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/01/2412 January 2024 | Micro company accounts made up to 2023-02-28 |
05/10/235 October 2023 | Notification of Hannah Rodger as a person with significant control on 2023-10-05 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-04 with updates |
26/09/2326 September 2023 | Cessation of Ellis Maxwell Fernandez as a person with significant control on 2023-09-26 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Appointment of Mr Ryan Baldwin as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mr Migel Angelo Peres Lima as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mrs Penny Mae Maddison as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mrs Lisa Marie Buck as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mr Michael Neil Spouge as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Miss Bethany Murray-Morrish as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mr David James Purslow as a director on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mrs Cherrell Taylor as a director on 2022-01-18 |
21/10/2121 October 2021 | Secretary's details changed for Mr Ellis Fernandez on 2021-09-23 |
21/10/2121 October 2021 | Director's details changed for Mr Ellis Maxwell Fernandez on 2021-09-23 |
21/10/2121 October 2021 | Registered office address changed from 4, Flat Beach Road Gorleston Great Yarmouth Norfolk NR31 6BH United Kingdom to 28 28 Wainscot Drive Gorleston Gt Yarmouth NR31 9BP on 2021-10-21 |
21/10/2121 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
21/10/2121 October 2021 | Change of details for Mr Ellis Maxwell Fernandez as a person with significant control on 2021-09-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
28/07/2028 July 2020 | CESSATION OF KALI DHAP AS A PSC |
28/07/2028 July 2020 | CESSATION OF MAHESH DHAP AS A PSC |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MAHESH DHAP |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KALI DHAP |
13/02/2013 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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