ECLIPSE DESIGN AND MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

14/05/2414 May 2024 Notification of Dara Kurbani as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Cessation of Othman Mohammedamin Aziz as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of Othman Mohammedamin Aziz as a director on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mr Dara Maruf Kurbani as a director on 2024-05-14

View Document

12/09/2312 September 2023 Appointment of Mr Othman Mohammedamin Aziz as a director on 2023-09-07

View Document

12/09/2312 September 2023 Termination of appointment of Andrew Mander Pearson as a director on 2023-09-07

View Document

12/09/2312 September 2023 Cessation of Andrew Mander Pearson as a person with significant control on 2023-09-07

View Document

12/09/2312 September 2023 Notification of Othman Aziz as a person with significant control on 2023-09-07

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 282 Harehills Lane Leeds LS9 7BD on 2023-09-12

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-03-30

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby LS22 5NB England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Andrew Mander Pearson on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 63 THE QUAYS LEEDS LS1 4ES ENGLAND

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM SPRINGFIELD COTTAGE WHITEHOUSE LANE LEEDS LS19 7UE

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MANDER PEARSON / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / ANDREW MANDER PEARSON / 07/12/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072108450002

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072108450003

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MANDER PEARSON / 14/10/2014

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072108450002

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072108450001

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072108450001

View Document

02/05/132 May 2013 01/04/13 NO CHANGES

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 01/04/12 NO CHANGES

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MANDER PEARSON / 16/04/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

21/04/1021 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ANDREW MANDER PEARSON

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/04/101 April 2010 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