ECHO CHAT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from PO Box 24238 Sc621055 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-12

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Registered office address changed to PO Box 24238, Sc621055 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-12-16

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

02/06/242 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Notification of Kenneth Thomas Finneran as a person with significant control on 2023-07-06

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

15/05/2415 May 2024 Cessation of Tatiana Theori as a person with significant control on 2023-07-06

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Appointment of Mr Kenneth Thomas Finneran as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Tatiana Theori as a director on 2023-07-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/02/2315 February 2023 Appointment of Ms Tatiana Theori as a director on 2023-02-15

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Alan John Bonner as a director on 2021-12-31

View Document

19/06/2119 June 2021 Notification of Kenneth Thomas Finneran as a person with significant control on 2021-06-14

View Document

19/06/2119 June 2021 Cessation of Alan John Bonner as a person with significant control on 2021-06-14

View Document

19/06/2119 June 2021 Registered office address changed from Compthall Sunnyside Road, Brightons Falkirk FK2 0RW Scotland to 64a North West Lane Cumberland Street Edinburgh Midlothian EH3 6RE on 2021-06-19

View Document

19/06/2119 June 2021 Appointment of Mr Kenneth Thomas Finneran as a director on 2021-06-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED SOLWISE TELEPHONY LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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