ECLIPSE HOTEL CARDIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/05/2410 May 2024 Change of details for Mr Zahir Hassanali Damji as a person with significant control on 2024-04-25

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Director's details changed for Mr Zahir Hassanali Damji on 2023-10-26

View Document

27/10/2327 October 2023 Change of details for Mr Zahir Hassanali Damji as a person with significant control on 2023-10-26

View Document

27/10/2327 October 2023 Appointment of Mr Zahir Damji as a secretary on 2009-10-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Sameer Shaffin Damji on 2023-03-27

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/2013 May 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047906880004

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047906880005

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047906880006

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047906880003

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHIR DAMJI

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFFIN DAMJI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER SHAFFIN DAMJI / 01/12/2015

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 39-41 EAST HILL WOODWELL STREET LONDON SW18 2QZ

View Document

13/07/1513 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/1015 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 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