ECHELON MATERNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Registered office address changed from Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE England to 33a High Street Chislehurst BR7 5AE on 2024-07-23

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Registered office address changed from Blink House Lewis Road Sidcup DA14 4NB England to Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE on 2023-03-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Registration of charge 087539660002, created on 2021-11-16

View Document

18/11/2118 November 2021 Registration of charge 087539660001, created on 2021-11-16

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to Blink House Lewis Road Sidcup DA14 4NB on 2021-07-20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF NICHOLAS JOHN LOVERING AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CAMILLE WARREN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 APPOINTMENT. XFER OF SHARES 31/08/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVERING

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM LINDEN HOUSE 6 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MS JANE CAMILLE WARREN

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LOVERING / 17/07/2018

View Document

29/07/1829 July 2018 CESSATION OF RIGANZA INVESTMENTS LIMITED AS A PSC

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / RIGANZA INVESTMENTS LIMITED / 25/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/12/1413 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 08/05/14 STATEMENT OF CAPITAL GBP 4

View Document

30/10/1330 October 2013 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