ECENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

05/03/255 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Michael John Clark as a director on 2021-07-01

View Document

14/07/2114 July 2021 Registered office address changed from C/O Digby & Co 14 Britannia House Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW to 11 Wells Place Merstham Redhill RH1 3DR on 2021-07-14

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

12/03/1912 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MRS JESSICA LOUISE PORTWAY

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK

View Document

02/11/152 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MRS JESSICA LOUISE PORTWAY

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM FAIRFIELD HOUSE, BOULGE ROAD HASKETON WOODBRIDGE SUFFOLK IP13 6JU

View Document

12/11/1312 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ISABEL CLARK

View Document

09/11/129 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR THOMAS ARTHUR CLARK

View Document

20/03/1220 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARK / 19/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: FAIRFIELD HOUSE BOULGE ROAD HASKETON WOODBRIDGE SUFFOLK IP12 6JU

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 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