ECHO LEARNING LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 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

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

06/05/216 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR FELICITY LARTER

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAK LARTER / 27/11/2017

View Document

22/12/1722 December 2017 CESSATION OF FELICITY REBEKAH LARTER AS A PSC

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED FELICITY REBEKAH LARTER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / FELICITY LARTER / 10/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAK LARTER / 10/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

10/12/0810 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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