EC SQUARED CONSULTING LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the limited liability partnership off the register

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

15/07/2315 July 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

09/02/179 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PARVIS HOMAYOUNFAR JAMIESON / 30/04/2016

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 13/05/16

View Document

19/05/1619 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN KATHERINE ISOBEL JAMIESON / 30/04/2016

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 22 KINGSTON ROAD SHALBOURNE MARLBOROUGH WILTSHIRE SN8 3QH ENGLAND

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 30 D RIVERSIDE DRIVE STAINES-UPON-THAMES MIDDLESEX TW18 3JN ENGLAND

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM EC SQUARED CONSULTING 39 HIGH STREET DATCHET SLOUGH BERKSHIRE SL3 9EQ

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 13/05/15

View Document

13/10/1413 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 ANNUAL RETURN MADE UP TO 13/05/14

View Document

31/10/1331 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 13/05/13

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 ANNUAL RETURN MADE UP TO 13/05/12

View Document

13/12/1113 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 13/05/11

View Document

28/01/1128 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 ANNUAL RETURN MADE UP TO 13/05/10

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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