ECLECTIC ASSOCIATES LLP
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
11/08/2511 August 2025 New | Application to strike the limited liability partnership off the register |
29/07/2529 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
26/05/2426 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
11/03/2411 March 2024 | Registered office address changed from F22 Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Mr David Andrew Norton as a person with significant control on 2024-03-01 |
11/03/2411 March 2024 | Member's details changed for Mrs Gloria Norton on 2024-03-01 |
11/03/2411 March 2024 | Member's details changed for Mr David Andrew Norton on 2024-03-01 |
03/08/233 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW NORTON / 10/08/2020 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 727 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY ENGLAND |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
04/01/204 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW NORTON |
08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
03/03/163 March 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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