ECO DATA SOFT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Termination of appointment of Muhammad Abu Ahsan Usmani as a director on 2024-11-01

View Document

08/11/248 November 2024 Cessation of Muhammad Abu Ahsan Usmani as a person with significant control on 2024-11-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to 15 the Dene Blackburn BB2 7QS on 2023-04-03

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Registered office address changed from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from 13 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Muhammad Abu Ahsan Usmani on 2021-07-14

View Document

13/07/2113 July 2021 Change of details for Mr Muhammad Abu Ahsan Usmani as a person with significant control on 2021-07-12

View Document

05/07/215 July 2021 Director's details changed for Mr Muhammad Abu Ahsan Usmani on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Kings Place 23-27 King Street Luton LU1 2DW England to 13 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Muhammad Abu Ahsan Usmani as a person with significant control on 2021-07-05

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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