EKAS ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Termination of appointment of Kathleen Smith as a secretary on 2025-01-22

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Termination of appointment of Charbel El Khoury as a secretary on 2024-02-01

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

03/04/233 April 2023 Termination of appointment of Ryan Allen as a director on 2023-03-21

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Appointment of Ryan Allen as a director on 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

16/07/2116 July 2021 Appointment of Kathleen Smith as a secretary on 2021-07-03

View Document

15/07/2115 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

14/07/2114 July 2021 Notification of Robert Mcmillan as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Robert Mcmillan as a director on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Stephen Clive Jennings as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Clive Jennings as a director on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Clive Hedley Jennings as a secretary on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr Charbel El Khoury as a secretary on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Ekas Directors Limited as a director on 2021-07-01

View Document

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

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MR STEPHEN CLIVE HEDLEY JENNINGS

View Document

16/01/1916 January 2019 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR STEPHEN CLIVE JENNINGS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR EKAS DIRECTORS LIMITED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHID KHAN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS OATEN

View Document

11/12/1811 December 2018 CESSATION OF SHAHID KHAN AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLIVE HEDLEY JENNINGS

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR MARCUS OATEN

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1326 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMILLAN

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED SHAHID KHAN

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1026 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EKAS DIRECTORS LIMITED / 01/10/2009

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EKAS SECRETARIES LIMITED / 01/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER RENFREW

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ROBERT MCMILLAN

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PETER COUSENS RENFREW

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JENNINGS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOHN LEONARD MITCHELL

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 COMPANY NAME CHANGED PEL CONSULTING LIMITED CERTIFICATE ISSUED ON 04/03/05

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 5 MANSFIELD HOUSE MANOR FIELDS PUTNEY LONDON SW15 3NQ

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/0023 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 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