EKL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-03-31 |
29/04/2529 April 2025 | Cessation of Paul Fabian as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Cessation of Kim Louise Fabian as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Change of details for Fabian Holdings Limited as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Notification of Fabian Holdings Limited as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-03-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
02/02/232 February 2023 | Director's details changed for Mr Paul Fabian on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mrs Kim Louise Fabian on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mrs Kim Louise Fabian as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr Paul Fabian as a person with significant control on 2023-02-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM C/O PROPERTY ACCOUNTS LIMITED 49 PELL STREET READING RG1 2NX |
24/08/2024 August 2020 | Registered office address changed from , C/O Property Accounts Limited 49 Pell Street, Reading, RG1 2NX to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 2020-08-24 |
12/06/2012 June 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LOUISE FABIAN / 29/04/2019 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FABIAN / 29/04/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
15/04/1915 April 2019 | Registered office address changed from , 19/21 Swan Street, West Malling, Kent, ME19 6JU to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 2019-04-15 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FABIAN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LOUISE FABIAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
20/07/1520 July 2015 | Registered office address changed from , 5 Merganser Close, Apley, Telford, Shropshire, TF1 6SG, United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 2015-07-20 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 5 MERGANSER CLOSE APLEY TELFORD SHROPSHIRE TF1 6SG UNITED KINGDOM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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