MAN & THE ECHO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Registered office address changed from 10 Pack Horse Close Lostock Gralam Northwich CW9 7FJ England to 12 Farm Road Rudheath Northwich CW9 7DY on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Joseph Patrick Forshaw on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

14/02/2414 February 2024 Amended micro company accounts made up to 2022-03-31

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Director's details changed for Mr Joseph Bennett on 2023-11-06

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 16 Chudleigh Road Liverpool L13 3AZ England to 10 Pack Horse Close Lostock Gralam Northwich CW9 7FJ on 2022-05-04

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENNETT / 10/02/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENNETT / 05/05/2016

View Document

05/05/165 May 2016 17/03/15 STATEMENT OF CAPITAL GBP 4

View Document

05/05/165 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENNETT / 16/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR JOHN RODDISON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CHRIS GALLAGHER

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR GARETH ROBERTS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JOSEPH BENNETT

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JOSEPH PATRICK FORSHAW

View Document

17/03/1517 March 2015 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