ECHOGENICITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
05/03/195 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
30/05/1830 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM TRANNACK HOUSE BAL ROAD LOWERTOWN HELSTON CORNWALL TR13 0DA |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
09/02/159 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/142 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056907720001 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/02/1319 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/02/1226 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
18/02/1118 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/04/108 April 2010 | DIRECTOR APPOINTED MR JOHN DENZIL WILLIAMS-CURNOW |
24/02/1024 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CURNOW / 01/01/2010 |
22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 1 TREGORLAND ZELAH TRURO CORNWALL TR4 9JB |
22/02/1022 February 2010 | SAIL ADDRESS CREATED |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY AMBER WILLIAMS-CURNOW / 01/01/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERITY CURNOW / 01/01/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
01/03/071 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 2 TREGORLAND ZELAH TRURO TR4 9JB |
05/01/075 January 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 |
30/01/0630 January 2006 | SECRETARY RESIGNED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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