I-ECHO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 114-116 HIGH STREET ESHER SURREY KT10 9QJ UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARC CONRAD PIECHOCKI / 23/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CONRAD PIECHOCKI / 23/07/2019

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARC CONRAD PIECHOCKI / 29/10/2018

View Document

29/10/1829 October 2018 CESSATION OF VISU VERUM WIMBLEDON LTD AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARC CONRAD PIECHOCKI / 23/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARC PIECHOCKI / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CONRAD PIECHOCKI / 11/04/2018

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRRELL

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CHANGE CORPORATE AS SECRETARY

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PIECHOCKI / 25/07/2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PIECHOCKI / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PIECHOCKI / 25/07/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

28/07/1428 July 2014 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

23/07/1423 July 2014 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