ECHION TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Zander Arkin as a director on 2025-03-28

View Document

13/06/2513 June 2025 Appointment of James Thaddeus Frith as a director on 2025-03-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

07/01/257 January 2025 Resolutions

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

04/12/244 December 2024 Change of share class name or designation

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2024-03-31

View Document

29/09/2429 September 2024 Second filing for the appointment of Dr Fabio D'aiuto as a director

View Document

25/09/2425 September 2024 Termination of appointment of Rodrigo Barjas Amado as a director on 2024-08-20

View Document

25/09/2425 September 2024 Appointment of Dr Fabio D'aiuto as a director on 2024-09-17

View Document

18/06/2418 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-07

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

17/10/2317 October 2023 Termination of appointment of Rodolfo Sangion Forti as a director on 2023-08-16

View Document

17/10/2317 October 2023 Appointment of Mr Rodrigo Barjas Amado as a director on 2023-08-16

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

22/08/2322 August 2023 Appointment of Mr Zander Arkin as a director on 2023-08-11

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/06/2321 June 2023 Registered office address changed from Taylor Vinters Merlin Place, Milton Road Cambridge CB4 0DP United Kingdom to Unit 9-11 Cambridge South West Way Sawston Cambridgeshire CB22 3FG on 2023-06-21

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2023-02-20

View Document

21/02/2321 February 2023 Secretary's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2023-02-20

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

12/10/2112 October 2021 Appointment of Mr Paul Smith as a director on 2021-08-19

View Document

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/2016 April 2020 SUB-DIVISION 12/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF JEAN LECLERC DE LA VERPILLIERE AS A PSC

View Document

09/04/209 April 2020 NOTIFICATION OF PSC STATEMENT ON 09/04/2020

View Document

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

View Accounts

23/03/2023 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 231.2966

View Document

26/09/1926 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 SECOND FILED SH01 - 16/10/18 STATEMENT OF CAPITAL GBP 122.43

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JOHN WEDGWOOD HALFPENNY

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 10/04/2019

View Document

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

View Accounts

19/12/1819 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 190.86

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MARK RICHARD WOODHAMS

View Document

21/11/1821 November 2018 CESSATION OF MICHAEL FRANCISCUS LUCAS DE VOLDER AS A PSC

View Document

21/11/1821 November 2018 CESSATION OF ADAM MEYER BOIES AS A PSC

View Document

20/11/1820 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 186.18

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 130.08

View Document

06/11/186 November 2018 ADOPT ARTICLES 16/10/2018

View Document

05/11/185 November 2018 16/10/18 STATEMENT OF CAPITAL GBP 122.43

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MS TANIA VILLARES BALSA

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

05/01/185 January 2018 ADOPT ARTICLES 07/12/2017

View Document

07/12/177 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 105.26

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MEYER BOIES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCISCUS LUCAS DE VOLDER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 27/03/2017

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEAN GUY, JACQUES LECLERC DE LA VERPILLIERE / 27/03/2017

View Document

21/03/1721 March 2017 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