ECHO PUBLIC RELATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Director's details changed for Mrs Anoushka Emma Done on 2022-02-15

View Document

03/03/223 March 2022 Change of details for Mrs Anoushka Emma Done as a person with significant control on 2022-02-15

View Document

03/03/223 March 2022 Registered office address changed from 30 Hollins Lane Marple Bridge Stockport SK6 5BB England to Sportsman Farm Hollywood Road Mellor Stockport SK6 5LR on 2022-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE REYNOLDS / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE REYNOLDS / 08/04/2020

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM WEWORK-QUAY STREET MANCHESTER M3 3JE UNITED KINGDOM

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE BOOTH / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE BOOTH / 26/04/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 1ST FLOOR HELLO HOUSE OLD GRANADA STUDIOS MANCHESTER M3 3GS

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE BOOTH / 11/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE BOOTH / 11/05/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN ALDRIDGE

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH JOY ALDRIDGE / 05/07/2017

View Document

06/07/176 July 2017 CESSATION OF HELEN ELIZABETH JOY ALDRIDGE AS A PSC

View Document

05/07/175 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH JOY PARTRIDGE / 01/02/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE ATAKURU / 01/02/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 1ST FLOOR HALLOW HOUSE OLD GRANADA STUDIOS MANCHESTER M3 3GS ENGLAND

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2ND FLOOR QUAY HOUSE QUAY STREET MANCHESTER M3 3JE

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 2TH FLOOR QUAY HOUSE QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 6TH FLOOR QUAY HOUSE QUAY STREET MANCHESTER M3 3JE

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MISS HELEN ELIZABETH JOY PARTRIDGE

View Document

07/06/127 June 2012 01/03/12 STATEMENT OF CAPITAL GBP 3

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANOUSHKA EMMA DONE / 01/03/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE ATAKURU / 01/03/2012

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O HURST ACCOUNTANTS LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD UNITED KINGDOM

View Document

11/05/1111 May 2011 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