ECKOH PROJECTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

13/03/2513 March 2025 Change of details for Eckoh Plc as a person with significant control on 2025-01-20

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MOLONEY / 01/10/2011

View Document

15/09/1115 September 2011 SECT 519

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 23/06/2010

View Document

15/12/0915 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS ADAM MOLONEY

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 COMPANY NAME CHANGED CONNECTION MAKERS LIMITED CERTIFICATE ISSUED ON 07/01/08; RESOLUTION PASSED ON 12/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 394

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION

View Document

24/02/0624 February 2006 ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED 365 TELETALK LTD CERTIFICATE ISSUED ON 15/02/06; RESOLUTION PASSED ON 13/02/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED TELETALK LIMITED CERTIFICATE ISSUED ON 11/10/00; RESOLUTION PASSED ON 25/09/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

12/05/0012 May 2000 RE DESIGNATION 26/04/00

View Document

12/05/0012 May 2000 ALTER ARTICLES 26/04/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 � NC 100000/166670 26/04/00

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED HWP SHELFCO 114 LIMITED CERTIFICATE ISSUED ON 29/09/97

View Document

11/09/9711 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

18/03/9718 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/03/97

View Document

18/03/9718 March 1997 ADOPT MEM AND ARTS 12/03/97

View Document

18/03/9718 March 1997 � NC 100/100000 12/03/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information