ECHOBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Marc Philipp Fletcher as a director on 2025-02-26

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

13/04/2413 April 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

16/01/2416 January 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-04

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-21

View Document

05/01/245 January 2024 Registration of charge 081159000004, created on 2024-01-02

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

04/01/244 January 2024 Satisfaction of charge 081159000001 in full

View Document

04/01/244 January 2024 Satisfaction of charge 081159000003 in full

View Document

04/01/244 January 2024 Satisfaction of charge 081159000002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

09/05/229 May 2022 Registration of charge 081159000003, created on 2022-05-06

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

07/08/207 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PHILIPP FLETCHER / 06/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PHILIPP FLETCHER / 01/05/2020

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 23/10/19 STATEMENT OF CAPITAL GBP 161.9353

View Document

16/08/1916 August 2019 SECOND FILED SH01 - 18/12/17 STATEMENT OF CAPITAL GBP 161.70673

View Document

16/08/1916 August 2019 SECOND FILED SH01 - 07/03/19 STATEMENT OF CAPITAL GBP 161.76547

View Document

23/07/1923 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081159000001

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTOINE AMANN / 01/07/2018

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTOINE AMANN / 01/07/2018

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE AMANN / 01/07/2018

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE AMANN / 01/07/2018

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PHILIPP FLETCHER / 21/12/2015

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PHILIPP FLETCHER / 01/07/2018

View Document

02/05/192 May 2019 07/03/19 STATEMENT OF CAPITAL GBP 161.76547

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 18/12/17 STATEMENT OF CAPITAL GBP 161.70673

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 SECOND FILED SH01 - 07/04/17 STATEMENT OF CAPITAL GBP 158.85017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE AMANN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE AMANN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

13/04/1713 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 158.85017

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

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

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE AMANN / 14/06/2016

View Document

24/05/1624 May 2016 21/12/15 STATEMENT OF CAPITAL GBP 158.76785

View Document

18/05/1618 May 2016 21/12/15 STATEMENT OF CAPITAL GBP 158.76785

View Document

11/05/1611 May 2016 ADOPT ARTICLES 24/04/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD JACKSON

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MARC PHILIPP FLETCHER

View Document

22/03/1622 March 2016 ADOPT ARTICLES 21/12/2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KLAUS SAYN-WITTGENSTEIN

View Document

23/11/1523 November 2015 SECOND FILING WITH MUD 22/06/15 FOR FORM AR01

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR KLAUS FURST VON SAYN-WITTGENSTEIN

View Document

04/07/144 July 2014 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

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

View Accounts

27/06/1427 June 2014 SUB-DIVISION
04/06/14

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, 48 KENSINGTON PARK ROAD, FLAT 32, LONDON, W11 3BP

View Document

27/06/1427 June 2014

View Document

27/06/1427 June 2014 SUB-DIVISION
04/06/14

View Document

27/06/1427 June 2014 SUB-DIVISION
04/06/14

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE AMANN / 01/06/2014

View Document

19/06/1419 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 1015.99999

View Document

19/06/1419 June 2014 ADOPT ARTICLES 04/06/2014

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/05/1414 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 200.00

View Document

17/01/1417 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1417 January 2014 ADOPT ARTICLES 07/11/2013

View Document

02/12/132 December 2013 07/11/13 STATEMENT OF CAPITAL GBP 94

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 94.00

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM, C/O ANTOINE AMANN, 48 KENSINGTON PARK ROAD, LONDON, W11 3BP, UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 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