ECLECTIC ADVENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been discontinued |
13/07/2513 July 2025 New | Registered 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 |
13/07/2513 July 2025 New | Confirmation statement made on 2024-11-03 with no updates |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
05/01/245 January 2024 | Confirmation statement made on 2023-11-03 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Confirmation statement made on 2022-11-03 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been suspended |
01/02/231 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Confirmation statement made on 2021-11-03 with no updates |
05/02/225 February 2022 | Compulsory strike-off action has been suspended |
05/02/225 February 2022 | Compulsory strike-off action has been suspended |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | DIRECTOR APPOINTED MR STUART MCCLELLAN |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
03/11/193 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DENISE MCKEATING |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
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 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM GENTIAN COTTAGE MARSH LANE NEW BUCKENHAM NORWICK NORFOLK NR16 2BE |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/11/151 November 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
03/09/153 September 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/09/1416 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/08/1327 August 2013 | Registered office address changed from , Century House South North Station Road, Colchester, Essex, CO1 1RE on 2013-08-27 |
27/08/1327 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/09/1217 September 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
22/06/1222 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
23/08/1123 August 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JOANNE MCKEATING / 27/05/2010 |
24/05/1024 May 2010 | VARYING SHARE RIGHTS AND NAMES |
24/05/1024 May 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 80100 |
24/05/1024 May 2010 | SUB-DIVISION 30/04/10 |
14/07/0914 July 2009 | DIRECTOR APPOINTED DENISE JOANNE MCKEATING |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
27/05/0927 May 2009 | 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