EKO OFFICE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/07/2519 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from Third Floor 126 -134 Baker Street London W1U 6UE to Unit 1 Regis Road Regis Road London NW5 3EW on 2024-09-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

20/07/2320 July 2023 Change of details for Mr Peter Alexander Kohn as a person with significant control on 2022-08-02

View Document

19/07/2319 July 2023 Cessation of Abdul Waheed Piracha as a person with significant control on 2022-08-02

View Document

19/07/2319 July 2023 Termination of appointment of Abdul Waheed Piracha as a secretary on 2022-08-02

View Document

19/07/2319 July 2023 Termination of appointment of Abdul Waheed Piracha as a director on 2022-08-02

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2019-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2020-07-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CESSATION OF PETER ALEXANDER KOHN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL PIRACHA

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER KOHN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM THIRD FLOOR 126-143 BAKER STREET LONDON W1U 6UE ENGLAND

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER KOHN / 04/07/2013

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ABDUL WAHEED PIRACHA / 04/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL WAHEED PIRACHA / 04/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/08/1115 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL WAHEED PIRACHA / 01/07/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER KOHN / 01/07/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

04/10/104 October 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE

View Document

04/08/074 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 22 QUEEN ANNE STREET LONDON W1G 8LB

View Document

11/10/0211 October 2002 £ IC 10000/7400 30/09/02 £ SR 2600@1=2600

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 0AJ

View Document

11/07/9611 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NC INC ALREADY ADJUSTED 02/07/96

View Document

10/07/9610 July 1996 £ NC 1000/100000 02/07

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 01/07/92; CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 01/07/91; CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 WD 03/03/88 PD 21/09/87--------- £ SI 2@1

View Document

25/02/8825 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/02/8811 February 1988 WD 14/01/88 AD 21/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 ALTER MEM AND ARTS 140787

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED ASHBAY LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

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