EKE INNOVATION CONSULTANCY LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

20/08/2520 August 2025 NewRegistered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to G1139 Avicenna House, 258 262 Romford Road Office 404, Part Fourth Floor London E7 9HZ on 2025-08-20

View Document

11/06/2511 June 2025 Unaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Change of details for Ms Guversel Eke as a person with significant control on 2022-04-28

View Document

03/05/223 May 2022 Director's details changed for Ms Guversel Eke on 2022-04-28

View Document

04/06/214 June 2021 31/05/21 UNAUDITED ABRIDGED

View Document

04/06/214 June 2021 PREVSHO FROM 31/08/2021 TO 31/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MS GUVERSEL EKE / 13/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MS GUVERSEL EKE / 18/09/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM INTERNATIONAL HOUSE 24 HLBRON VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM FLAT 9 BROOKLEA PARK LISVANE CARDIFF CF14 0XF WALES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 8A NETHER HALL ROAD DONCASTER DN1 2PW ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GUVERSEL EKE / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GUVERSEL EKE / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GUVERSEL EKE / 18/09/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MS GUVERSEL EKE / 13/10/2020

View Document

18/08/2018 August 2020 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