ECHOAPPS360 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Registered office address changed from PO Box 4385 10943432 - Companies House Default Address Cardiff CF14 8LH to 231 Kenton Road Harrow Middlesex HA3 0HD on 2025-01-07

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Registered office address changed to PO Box 4385, 10943432 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

09/12/219 December 2021 Particulars of variation of rights attached to shares

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

01/12/211 December 2021 Notification of Rettymol Thomas as a person with significant control on 2021-11-01

View Document

01/12/211 December 2021 Appointment of Miss Jisha Aneesh as a director on 2021-11-01

View Document

01/12/211 December 2021 Change of details for Mr Jimmy David as a person with significant control on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

09/06/219 June 2021 PSC'S CHANGE OF PARTICULARS / MR JIMMY DAVID / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY DAVID / 19/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY DAVID / 01/08/2020

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR JIMMY DAVID / 01/08/2020

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY DAVID / 19/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RETTYMOL THOMAS / 19/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RETTYMOL THOMAS / 19/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY DAVID / 19/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RODEN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 GRANGE AVENUE LONDON SE25 6DW ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR JIMMY DAVID

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS RETTYMOL THOMAS

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS CLAIRE LUCY RODEN

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JIMMY DAVID

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY KURIAN

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUL MENON

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/174 September 2017 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