ECHOFLOW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 023944430035, created on 2025-07-14

View Document

09/07/259 July 2025 NewTermination of appointment of Jayesh Champak Lad as a director on 2025-07-08

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Pritesh Dhansukh Lad on 2025-04-01

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Registered office address changed from 83 High Street Chesham Buckinghamshire HP5 1DE to 8 Hill Avenue Amersham HP6 5BW on 2024-12-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PRAFULCHANDRA CHHOTALAL BATAVIA / 01/04/2014

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR NARESHLAL LAD

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA LAD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM VITHAL HOUSE 16 GORST ROAD LONDON NW10 6LE

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRITESH DHANSUKH LAD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH CHAMPAK LAD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA VITHALBHAI LAD / 01/10/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 16 GORST ROAD VITHAL HOUSE LONDON NW10 6LE

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED PRITESH DHANSUKHLAL LAD

View Document

11/08/0811 August 2008 NC INC ALREADY ADJUSTED 22/07/08

View Document

11/08/0811 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JAYESH CHAMPAKLAL LAD

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: VITHAL HOUSE 16 GORST ROAD LONDON NW10 6LE

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 303 HIGH ROAD BENFLEET ESSEX SS7 5HA

View Document

30/01/0330 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: VITHAL HOUSE 16 GORST ROAD PARK ROYAL LONDON NW10 6LE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/11/0024 November 2000 ORDER OF COURT - RESTORATION 24/11/00

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 STRUCK OFF AND DISSOLVED

View Document

21/12/9921 December 1999 FIRST GAZETTE

View Document

15/06/9915 June 1999 STRIKE-OFF ACTION SUSPENDED

View Document

25/05/9925 May 1999 FIRST GAZETTE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9826 March 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 FIRST GAZETTE

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/03/959 March 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 6 BRUCE GROVE TOTTENHAM LONDON N17 6RA

View Document

12/02/9212 February 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDX HA6 3DG

View Document

13/06/8913 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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