EKOM BUILD AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/02/2528 February 2025 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

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Charan Preet Singh Walia on 2023-07-13

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/02/237 February 2023 Registration of charge 085514320009, created on 2023-02-01

View Document

05/02/235 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/12/216 December 2021 Satisfaction of charge 085514320004 in full

View Document

15/11/2115 November 2021 Registration of charge 085514320006, created on 2021-11-12

View Document

15/11/2115 November 2021 Registration of charge 085514320007, created on 2021-11-12

View Document

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

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085514320005

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/11/1714 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

14/11/1714 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085514320004

View Document

14/03/1614 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085514320003

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085514320002

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085514320001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/05/151 May 2015 Registered office address changed from , Chepstow Cottage Penton Hook Road, Staines-upon-Thames, TW18 2HU to 1 Clifford Road Hounslow TW4 7LS on 2015-05-01

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM CHEPSTOW COTTAGE PENTON HOOK ROAD STAINES-UPON-THAMES TW18 2HU

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MR GURVINDER AHLUWALIA

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR GURVINDER AHLUWALIA

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GURVINDER AHLUWALIA

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GURVINDER AHLUWALIA

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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