E K CONSULTING LTD

Company Documents

DateDescription
08/04/228 April 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 CESSATION OF PETER HARRISON NICHOLLS AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

06/09/186 September 2018 CESSATION OF ANTHONY ROBIN GODMAN AS A PSC

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODMAN

View Document

19/04/1819 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1819 April 2018 APPROVE CONTRACT TERMS 07/03/2018

View Document

19/04/1819 April 2018 07/03/18 STATEMENT OF CAPITAL GBP 30

View Document

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

View Accounts

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLLS

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DEREK FRANK ELCOCK / 30/09/2013

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANK ELCOCK / 30/09/2013

View Document

18/09/1418 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 9 UPPER CHEYNE ROW LONDON SW3 5JW

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANK ELCOCK / 03/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ANTHONY KING / 02/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN GODMAN / 02/09/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 COMPANY NAME CHANGED EK ASSOCIATES LTD CERTIFICATE ISSUED ON 07/03/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 £ NC 100/3000 25/03/03

View Document

09/05/039 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information