EHEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-29

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

11/10/2311 October 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

12/04/2312 April 2023 Change of details for Mr Christopher Lack as a person with significant control on 2023-03-30

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

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

View Accounts

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MRS HELEN LACK / 17/12/2020

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LACK / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LACK / 07/01/2019

View Document

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/02/153 February 2015 20/01/15 NO CHANGES

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 29/03/2014

View Document

30/12/1430 December 2014 PREVEXT FROM 30/03/2014 TO 31/03/2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/01/13 STATEMENT OF CAPITAL GBP 300

View Document

09/01/149 January 2014 31/01/13 STATEMENT OF CAPITAL GBP 300

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY

View Document

06/02/106 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 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