EC PROSPECT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Change of details for Mr Cheng Fun Edward Chan as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-12-01

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHENG FUN CHAN / 17/12/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG FUN CHAN / 20/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED FASHION CATALYST LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

04/07/164 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM FLAT 28 17 NELSON WALK LONDON E3 3FR

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG FUN CHAN / 27/02/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 47 DEVONS ROAD BOW LONDON E3 3DW

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY RONALD AUYEUNG

View Document

01/07/141 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 CURRSHO FROM 30/04/2014 TO 28/02/2014

View Document

25/12/1325 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG FUN CHAN / 30/04/2010

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG FUN CHAN / 19/03/2010

View Document

28/07/1028 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 10C FALMOUTH ROAD LONDON SE1 4JQ UNITED KINGDOM

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHENG CHAN / 01/01/2009

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM FLAT 2 92 STRATHLEVEN ROAD LONDON SW2 5LE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 31 FAUNCE STREET KENNINGTON LONDON SE17 3TR

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: FLAT 4 187 SUTHERLAND AVENUE LONDON W9 1ET

View Document

19/04/0719 April 2007 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