ECCULO LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-10-14

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/12/2127 December 2021 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 2021-12-27

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED FUNNYFREESIA LTD CERTIFICATE ISSUED ON 14/08/20

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 5 STOKE CLOSE BELPER DE56 0DN UNITED KINGDOM

View Document

09/04/209 April 2020 CESSATION OF DENISE BROZEIT AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORALEN CATIPAY

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE BROZEIT

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MS JORALEN CATIPAY

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 36 LEEMING GARDENS GATESHEAD NE9 6RD UNITED KINGDOM

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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