EKAT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Notification of Cekat Holdings Limited as a person with significant control on 2025-01-17

View Document

15/03/2515 March 2025 Cessation of Adrian Michael Smith as a person with significant control on 2025-01-17

View Document

15/03/2515 March 2025 Cessation of Tracy Elizabeth Smith as a person with significant control on 2025-01-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Change of details for Mrs Tracy Elizabeth Smith as a person with significant control on 2024-07-22

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/07/248 July 2024 Registration of charge 098700380006, created on 2024-07-08

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Clarence House Helmshore Road Haslingden Rossendale BB4 4DJ on 2024-06-11

View Document

05/06/245 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

25/02/2125 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098700380003

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ELIZABETH SMITH

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL SMITH

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

11/08/1711 August 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098700380001

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098700380002

View Document

17/05/1717 May 2017 PREVEXT FROM 30/11/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ UNITED KINGDOM

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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