EKEN PRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 13/05/2513 May 2025 | Notification of Jonas Stefan Lindstrom as a person with significant control on 2025-02-21 |
| 13/05/2513 May 2025 | Appointment of Mr Jonas Stefan Lindstrom as a director on 2025-02-21 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 12/05/2512 May 2025 | Termination of appointment of Anthony Lawrence Greenwood as a director on 2025-02-20 |
| 12/05/2512 May 2025 | Cessation of Anthony Lawrence Greenwood as a person with significant control on 2025-02-20 |
| 12/05/2512 May 2025 | Registered office address changed from 87 Fore Street Fore Street Hertford Hertfordshire SG14 1AL England to Suite 310E ,East Wing ,Sterling House Langston Road Loughton IG10 3TS on 2025-05-12 |
| 25/02/2525 February 2025 | Confirmation statement made on 2024-11-03 with no updates |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
| 30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 23/08/1723 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 04/05/174 May 2017 | COMPANY NAME CHANGED MASSOLIT LIMITED CERTIFICATE ISSUED ON 04/05/17 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 14/12/1514 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 25/11/1425 November 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 28/08/1428 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREENWOOD / 16/12/2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 01/08/131 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 ARTICHOKE MEWS ARTICHOKE PLACE LONDON SE5 8TS UK |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 06/08/126 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 27/07/1127 July 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM VALMAR HOUSE 2 VALMAR WORK VALMAR ROAD LONDON SE5 9NW ENGLAND |
| 29/11/1029 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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