ECLECTIC ASSOCIATES LLP

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the limited liability partnership off the register

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from F22 Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr David Andrew Norton as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Member's details changed for Mrs Gloria Norton on 2024-03-01

View Document

11/03/2411 March 2024 Member's details changed for Mr David Andrew Norton on 2024-03-01

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW NORTON / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 727 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW NORTON

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/163 March 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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