ECHAD SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/07/2515 July 2025 Registered office address changed from 26 Wych Elm Harlow CM20 1QR England to 12 Caxton Road Nottingham NG5 1RH on 2025-07-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Micro company accounts made up to 2021-08-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Micro company accounts made up to 2020-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2021-08-01 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-08-01 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/01/2123 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ZIMBA / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 8 GREEN ACRE GREEN ACRE BROCKWORTH GLOUCESTERSHIRE GL3 4NG ENGLAND

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK ZIMBA / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ZIMBA / 25/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 COMPANY NAME CHANGED ZIMWORKS LTD CERTIFICATE ISSUED ON 03/03/17

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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