EC1 PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
02/04/252 April 2025 | Director's details changed for Mr Stephen Michael Cole on 2025-02-25 |
02/04/252 April 2025 | Director's details changed for Mr Simon John David Eglise on 2025-02-25 |
02/04/252 April 2025 | Registered office address changed from 67-69 Cowcross Street London EC1M 6BP United Kingdom to 3 Waterhouse Square London EC1N 2SW on 2025-04-02 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
30/05/2330 May 2023 | Registration of charge 065444790004, created on 2023-05-30 |
30/05/2330 May 2023 | Change of details for Ec1 Partners Holdings Limited as a person with significant control on 2023-05-15 |
26/05/2326 May 2023 | Satisfaction of charge 065444790003 in full |
26/05/2326 May 2023 | Satisfaction of charge 065444790002 in full |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
13/04/2313 April 2023 | Notification of Ec1 Partners Holdings Limited as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Cessation of Simon John David Eglise as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Cessation of James Alexander Cole as a person with significant control on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Director's details changed for Mr Simon John David Eglise on 2017-03-01 |
22/07/2122 July 2021 | Change of details for Mr Simon John David Eglise as a person with significant control on 2019-08-09 |
22/07/2122 July 2021 | Change of details for Mr James Alexander Cole as a person with significant control on 2020-05-20 |
22/07/2122 July 2021 | Director's details changed for Mr James Alexander Cole on 2020-05-20 |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
05/07/215 July 2021 | Confirmation statement made on 2021-03-12 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | SUB-DIVISION 13/08/19 |
27/08/1927 August 2019 | CESSATION OF EC1 PARTNERS HOLDINGS LIMITED AS A PSC |
27/08/1927 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DAVID EGLISE |
27/08/1927 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER COLE |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 19/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/05/1614 May 2016 | SECOND FILING WITH MUD 18/03/14 FOR FORM AR01 |
14/05/1614 May 2016 | SECOND FILING WITH MUD 18/03/15 FOR FORM AR01 |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 01/08/2013 |
29/04/1629 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 19/02/2013 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
20/04/1320 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065444790001 |
18/04/1318 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
26/03/1226 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 18/03/2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, 87/88 TURNMILL STREET, LONDON, EC1M 5QM |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 18/03/2010 |
18/03/1018 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 18/03/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 204-226 IMPERIAL DRIVE, RAYNERS LANE, MIDDLESEX, HA2 7HH, UNITED KINGDOM |
26/03/0926 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | DIRECTOR APPOINTED MR SIMON JOHN DAVID EGLISE |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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