ECHO LEGAL AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Director's details changed for Mr Philip John Maskell on 2025-05-30

View Document

10/06/2510 June 2025 Director's details changed for Mr Philip John Maskell on 2025-05-30

View Document

06/05/256 May 2025 Registered office address changed from Churchfield Fawley Henley-on-Thames RG9 6HZ England to Lygon House 50 London Road Bromley BR1 3RA on 2025-05-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

06/12/216 December 2021 Cessation of Richard William John Newton as a person with significant control on 2021-06-04

View Document

02/07/212 July 2021 Termination of appointment of Richard William John Newton as a director on 2021-06-18

View Document

02/07/212 July 2021 Notification of Jane Newton as a person with significant control on 2021-06-04

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM FULLBROOK HOUSE SOUTH STOKE, GORING-ON-THAMES READING RG8 0JS ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 937.5

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR WILLIAM DAVID SUMNERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JOHN NEWTON / 06/12/2018

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN MASKELL / 06/12/2018

View Document

13/09/1913 September 2019 26/03/19 STATEMENT OF CAPITAL GBP 820

View Document

12/09/1912 September 2019 SUB-DIVISION 18/03/19

View Document

28/03/1928 March 2019 ADOPT ARTICLES 18/03/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS JULIE MARIA CAROL SALIBA

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 750

View Document

29/01/1929 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

06/12/186 December 2018 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