ECKOH OMNI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

13/03/2513 March 2025 Change of details for Eckoh Plc as a person with significant control on 2025-01-20

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/11/2317 November 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

17/11/2217 November 2022

View Document

17/11/2217 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/11/2217 November 2022

View Document

17/11/2217 November 2022

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

15/11/2115 November 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

20/11/1920 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

20/11/1920 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

20/11/1920 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POLLARD

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/08/187 August 2018 COMPANY NAME CHANGED KLICK2CONTACT EU LTD CERTIFICATE ISSUED ON 07/08/18

View Document

07/08/187 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/11/1728 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

28/11/1728 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

05/05/175 May 2017 SECRETARY APPOINTED CHRISTINE GILLIAN HERBERT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MOLONEY

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

07/12/167 December 2016 15/07/16 STATEMENT OF CAPITAL GBP 1151.00

View Document

23/11/1623 November 2016 15/07/16 STATEMENT OF CAPITAL GBP 1150

View Document

07/10/167 October 2016 15/07/16 STATEMENT OF CAPITAL GBP 1150

View Document

28/09/1628 September 2016 ARTICLES OF ASSOCIATION

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR NICHOLAS BARNABY PHILPOT

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH NEEDHAM

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARKUS PEDRIKS

View Document

23/08/1623 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ADAM PAUL MOLONEY

View Document

23/08/1623 August 2016 ADOPT ARTICLES 19/07/2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

23/08/1623 August 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075539160001

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 28/05/13 STATEMENT OF CAPITAL GBP 920

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MRS ELIZABETH DAWN NEEDHAM

View Document

30/05/1330 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROE

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR ANDREW CHARLES ROE

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR MARKUS PEDRIKS

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 500

View Document

13/05/1113 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 850

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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