EKCO CLOUD AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Certificate of change of name

View Document

10/06/2510 June 2025 Termination of appointment of David Blesovsky as a director on 2025-06-04

View Document

10/06/2510 June 2025 Termination of appointment of Adam Stephen Bradley as a director on 2025-06-04

View Document

10/06/2510 June 2025 Appointment of Niall Mccooey as a director on 2025-06-04

View Document

10/06/2510 June 2025 Appointment of Benjamin Richard Savage as a director on 2025-06-04

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

20/01/2520 January 2025 Registered office address changed from 87 Frenchgate Richmond North Yorkshire DL10 7AE England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of David O'reilly as a director on 2024-12-01

View Document

20/01/2520 January 2025 Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 87 Frenchgate Richmond North Yorkshire DL10 7AE on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Julian Michael Hodge as a director on 2024-12-01

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

20/11/2320 November 2023 Amended accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Registration of charge 084703970002, created on 2023-01-26

View Document

21/12/2221 December 2022 Satisfaction of charge 084703970001 in full

View Document

06/10/226 October 2022 Registered office address changed from C/O Ekco Reading Limited Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England to 2nd Floor 41 Moorgate London EC2R 6PP on 2022-10-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

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

View Accounts

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / INTERNET CORP UK HOLDINGS LIMITED / 12/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O PLAN B DISASTER RECOVERY LIMITED, MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB ENGLAND

View Document

05/02/205 February 2020 ADOPT ARTICLES 27/01/2020

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084703970001

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LEAVERS

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN WHITTALL

View Document

29/01/2029 January 2020 CESSATION OF IVAN ANTHONY WHITTALL AS A PSC

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ADAM STEPHEN BRADLEY

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED EOIN BLACKLOCK

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED DAVID O'REILLY

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2020 TO 31/12/2019

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNET CORP UK HOLDINGS LIMITED

View Document

29/01/2029 January 2020 CESSATION OF JAMES LEAVERS AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF DAVID BLESOVSKY AS A PSC

View Document

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

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/04/16

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/03/1828 March 2018 ADOPT ARTICLES 23/03/2018

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 ARTICLES OF ASSOCIATION

View Document

03/10/163 October 2016 ADOPT ARTICLES 27/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 300

View Document

14/03/1614 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS MALCOLM

View Document

21/05/1521 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED MR DAVID BLESOVSKY

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JAMES LEAVERS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ANTHONY WHITTALL / 01/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROGER BARRY MALCOLM / 01/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ANTHONY WHITTALL / 19/03/2014

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM, THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE, UNIVERSITY OF SUSSEX, FALMER, BRIGHTON, BN1 9SB, ENGLAND

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM, 1 ROYAL TERRACE, SOUTHEND-ON-SEA,, ESSEX,, SS1 1EA, UNITED KINGDOM

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ANGUS ROGER BARRY MALCOLM

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ANTHONY WHITTALL / 28/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ANTHONY WHITTALL / 04/06/2013

View Document

15/04/1315 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED IVAN ANTHONY WHITTALL

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANDREEVA DM LTD


  • 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