EECO DATA CENTRES NO.1 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Purvi Sapre as a director on 2024-12-31

View Document

14/11/2414 November 2024 Appointment of Robert James Kuo as a director on 2024-11-01

View Document

30/08/2430 August 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-03-31

View Document

16/04/2416 April 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/01/2326 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

17/11/2217 November 2022 Accounts for a small company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2021-07-01

View Document

01/12/211 December 2021 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAXWELL / 09/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
32 OLD BURLINGTON STREET
LONDON
LONDON
W1S 3AT
UNITED KINGDOM

View Document

07/10/147 October 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

01/10/141 October 2014 ADOPT ARTICLES 12/09/2014

View Document

01/10/141 October 2014 SUB-DIVISION
12/09/14

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088764670001

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR RUSSELL FREDERICK PULLAN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR GIL LEVY

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY GIL LEVY

View Document

04/02/144 February 2014 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