ECHO TANGO HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-01-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/09/235 September 2023 | Second filing for the notification of Thomas Charles Michael Parker as a person with significant control |
24/07/2324 July 2023 | Notification of Eddie Spencer Parker as a person with significant control on 2023-07-23 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
24/07/2324 July 2023 | Cessation of Thomas Charles Michael Parker as a person with significant control on 2023-07-23 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-01-31 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-01-31 |
07/04/217 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
06/04/216 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
13/02/2013 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081377760002 |
13/02/2013 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081377760001 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/11/1914 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019 |
18/10/1918 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MICHAEL PARKER / 09/10/2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | Notification of Thomas Parker as a person with significant control on 2018-01-25 |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PARKER |
31/08/1731 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/09/1616 September 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081377760001 |
16/09/1616 September 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081377760002 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/07/1513 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
29/04/1529 April 2015 | PREVEXT FROM 31/07/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/07/1431 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PARKER / 31/07/2013 |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDDIE PARKER / 31/07/2013 |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM THE HOUSE BABS-PARK BLIND LANE BOURNE END BUCKINGHAMSHIRE SL8 5LF UNITED KINGDOM |
10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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