ECLECTIC ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

13/07/2513 July 2025 NewRegistered office address changed from Highmere 23 st. Nicholas Street Diss Norfolk IP22 4LB England to Loorgan 5 Prospect Place Truro Cornwall TR1 1HW on 2025-07-13

View Document

13/07/2513 July 2025 NewConfirmation statement made on 2024-11-03 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MR STUART MCCLELLAN

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE MCKEATING

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 Registered office address changed from , Gentian Cottage Marsh Lane, New Buckenham, Norwick, Norfolk, NR16 2BE to Loorgan 5 Prospect Place Truro Cornwall TR1 1HW on 2019-06-18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM GENTIAN COTTAGE MARSH LANE NEW BUCKENHAM NORWICK NORFOLK NR16 2BE

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/11/151 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Registered office address changed from , Century House South North Station Road, Colchester, Essex, CO1 1RE on 2013-08-27

View Document

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/08/1123 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JOANNE MCKEATING / 27/05/2010

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 80100

View Document

24/05/1024 May 2010 SUB-DIVISION 30/04/10

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DENISE JOANNE MCKEATING

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information