ECLECTIKWARE LTD

Company Documents

DateDescription
16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Change of details for Ms Karen Mychals as a person with significant control on 2024-04-04

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Nathan Bradwell as a director on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 24 Haygarth Close Cirencester GL7 1WY England to 43 High Street Ross-on-Wye HR9 5HD on 2024-03-19

View Document

01/05/231 May 2023 Registered office address changed from Windsor Villas Windsor Road Torquay Devon TQ1 1st to 24 Haygarth Close Cirencester GL7 1WY on 2023-05-01

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

02/05/202 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/05/185 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 COMPANY NAME CHANGED HARRISON RENFERN LTD CERTIFICATE ISSUED ON 08/09/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/04/1420 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 DISS40 (DISS40(SOAD))

View Document

19/05/1319 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

18/05/1318 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1318 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROSE JAY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM WINDSOR VILLAS 110 WINDSOR ROAD TORQUAY DEVON TQ1 1ST

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARJORIE JAY / 21/07/2011

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FERN MYCHALS / 31/01/2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR NATHAN BRADWELL

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, SECRETARY GEMMA JAY

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FERN MYCHALS / 31/12/2009

View Document

25/04/1025 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARJORIE JAY / 31/12/2009

View Document

01/01/101 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MYCHALS / 20/07/2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MYCHALS / 20/07/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 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