ECONOMISTS CONSULTING (OVERSEAS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewAppointment of Ms Alejandra Padovani Manrique as a director on 2025-10-08

View Document

09/10/259 October 2025 NewTermination of appointment of Miguel Angel Gallardo Fernandez as a secretary on 2025-10-07

View Document

09/10/259 October 2025 NewCessation of Nélida Mane as a person with significant control on 2025-10-07

View Document

09/10/259 October 2025 NewChange of details for Mr Norberto Arturo Padovani as a person with significant control on 2025-10-08

View Document

09/10/259 October 2025 NewNotification of Norberto Arturo Padovani as a person with significant control on 2025-10-08

View Document

09/10/259 October 2025 NewRegistered office address changed from 58-59 4th Floor 58-59 Great Marlborough Street London England W1F 7JY United Kingdom to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2025-10-09

View Document

09/10/259 October 2025 NewAppointment of Ms Carlota Padovani Manrique as a director on 2025-10-08

View Document

09/10/259 October 2025 NewAppointment of Dr. Diego Hernan Cherro as a secretary on 2025-10-08

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 58-59 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to 58-59 4th Floor 58-59 Great Marlborough Street London England W1F 7JY on 2025-02-03

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/02/242 February 2024 Registered office address changed from First Floor - Sutherland House, 5-6 Argyll Street, First Floor - Sutherland House 5-6 Argyll Street London W1F 7TE W1F 7TE England to 58-59 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED ELDERLY CARE (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/02/167 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED DR. DIEGO HERNAN CHERRO

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MUIR SUTHERLAND

View Document

01/02/151 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O C/O CELTIC FILMS ENTERTAINMENT LTD 3/4 PORTLAND MEWS LONDON W1F 8JF UNITED KINGDOM

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAR PARK LIMITED / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 2 WILTON TERRACE LONDON SW1X 8RR ENGLAND

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM LODGE HOUSE (C/O CELTIC FILMS ENTERTAINMENT LTD.) 69 BEAUFORT STREET LONDON SW3 5AH UNITED KINGDOM

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM C/O C/O CELTIC FILMS ENTERTAINMENT LTD 3-4 PORTLAND MEWS LONDON W1F 8JF UNITED KINGDOM

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR MUIR JOHN ALEXANDER SUTHERLAND

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O M A GALLARDO 126 WIGMORE STREET LONDON W1U 3RZ

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 18TH FLOOR ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

12/02/0412 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: C/O WILLIAM STURGES & CO ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

02/05/022 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 COMPANY NAME CHANGED SPEED 9050 LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/01/0230 January 2002 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