EKL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Cessation of Paul Fabian as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Kim Louise Fabian as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Fabian Holdings Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Notification of Fabian Holdings Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Paul Fabian on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mrs Kim Louise Fabian on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mrs Kim Louise Fabian as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Paul Fabian as a person with significant control on 2023-02-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM C/O PROPERTY ACCOUNTS LIMITED 49 PELL STREET READING RG1 2NX

View Document

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

View Document

12/06/2012 June 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LOUISE FABIAN / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FABIAN / 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FABIAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LOUISE FABIAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 5 MERGANSER CLOSE APLEY TELFORD SHROPSHIRE TF1 6SG UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 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