ECCELLA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

11/04/2311 April 2023 Director's details changed for Ms Jens Ponnet on 2023-02-13

View Document

11/04/2311 April 2023 Termination of appointment of Frederik De Coninck as a director on 2023-02-13

View Document

11/04/2311 April 2023 Appointment of Ms Jens Ponnet as a director on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DOUGLAS ALAN GROSS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUC BURGELMAN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK HAMERLINCK

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JOHAN ANTOINE MARTENS

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM VS406 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGDATA NV

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

02/05/182 May 2018 CESSATION OF GIL ROSEN AS A PSC

View Document

02/05/182 May 2018 CESSATION OF MEITAV HARPAZ AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR GIL ROSEN

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR LUC BURGELMAN

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR FRANK HAMERLINCK

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM PO BOX SE11 5JH VS406 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM WS N303 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM WS N303 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM SUITE 278 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM CO UKMAL SUITE 507 1 ALIE STREET LONDON E1 8DE

View Document

03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIL ROSEN / 01/10/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIL ROSEN / 01/10/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIL ROSEN / 21/10/2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O UKMAL SUITE 507 1 ALFIE STREET LONDON E1 8DE

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM FLAT C 65 BAYSWATER ROAD LONDON W2 3PH UNITED KINGDOM

View Document

09/10/089 October 2008 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