ECKERSLEY O'CALLAGHAN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 05/03/255 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05 |
| 23/12/2423 December 2024 | Group of companies' accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Second filing of Confirmation Statement dated 2020-03-17 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 05/01/245 January 2024 | Resolutions |
| 05/01/245 January 2024 | Resolutions |
| 05/01/245 January 2024 | Memorandum and Articles of Association |
| 21/12/2321 December 2023 | Group of companies' accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Particulars of variation of rights attached to shares |
| 24/04/2324 April 2023 | Change of share class name or designation |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
| 22/12/2222 December 2022 | Group of companies' accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Group of companies' accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 22/05/2020 |
| 22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 22/05/2020 |
| 22/05/2022 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 22/05/2020 |
| 22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN ECKERSLEY / 22/05/2020 |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ECKERSLEY / 22/05/2020 |
| 03/04/203 April 2020 | Confirmation statement made on 2020-03-17 with no updates |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 05/08/195 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
| 24/07/1924 July 2019 | ADOPT ARTICLES 04/07/2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
| 02/01/192 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 20/11/1820 November 2018 | ADOPT ARTICLES 17/09/2018 |
| 19/11/1819 November 2018 | SUB-DIVISION 17/09/18 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
| 19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN ECKERSLEY / 19/03/2018 |
| 29/12/1729 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/03/1629 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 01/12/2014 |
| 19/12/1419 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 01/12/2014 |
| 04/04/144 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/03/1327 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 20 |
| 02/05/122 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG UNITED KINGDOM |
| 17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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