ECKERSLEY O'CALLAGHAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

05/03/255 March 2025 Change of details for Eckersley O'callaghan Group Limited as a person with significant control on 2025-03-05

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 01/12/2014

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 01/12/2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
KINGS HOUSE 12-42 WOOD STREET
KINGSTON UPON THAMES
SURREY
KT1 1TG

View Document

21/12/1021 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC O'CALLAGHAN / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ECKERSLEY / 01/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
5 LAYCOCK STREET
LONDON
N1 1SN

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES O'CALLAGHAN / 07/04/2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 29/02/04

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED
TEMSTYLE LTD
CERTIFICATE ISSUED ON 12/03/04

View Document

10/12/0310 December 2003 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