EKOM BUILD AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
13/07/2313 July 2023 | Director's details changed for Mr Charan Preet Singh Walia on 2023-07-13 |
09/04/239 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
07/02/237 February 2023 | Registration of charge 085514320009, created on 2023-02-01 |
05/02/235 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
27/02/2227 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
06/12/216 December 2021 | Satisfaction of charge 085514320004 in full |
15/11/2115 November 2021 | Registration of charge 085514320006, created on 2021-11-12 |
15/11/2115 November 2021 | Registration of charge 085514320007, created on 2021-11-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/06/1911 June 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085514320005 |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
14/11/1714 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
14/11/1714 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085514320004 |
14/03/1614 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
09/03/169 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085514320003 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085514320002 |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085514320001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
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 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM CHEPSTOW COTTAGE PENTON HOOK ROAD STAINES-UPON-THAMES TW18 2HU |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR GURVINDER AHLUWALIA |
03/02/143 February 2014 | DIRECTOR APPOINTED MR GURVINDER AHLUWALIA |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GURVINDER AHLUWALIA |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GURVINDER AHLUWALIA |
31/05/1331 May 2013 | 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