ECONOMISTS CONSULTING (OVERSEAS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Appointment of Ms Alejandra Padovani Manrique as a director on 2025-10-08 |
09/10/259 October 2025 New | Termination of appointment of Miguel Angel Gallardo Fernandez as a secretary on 2025-10-07 |
09/10/259 October 2025 New | Cessation of Nélida Mane as a person with significant control on 2025-10-07 |
09/10/259 October 2025 New | Change of details for Mr Norberto Arturo Padovani as a person with significant control on 2025-10-08 |
09/10/259 October 2025 New | Notification of Norberto Arturo Padovani as a person with significant control on 2025-10-08 |
09/10/259 October 2025 New | Registered 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 |
09/10/259 October 2025 New | Appointment of Ms Carlota Padovani Manrique as a director on 2025-10-08 |
09/10/259 October 2025 New | Appointment of Dr. Diego Hernan Cherro as a secretary on 2025-10-08 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
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 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/12/201 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | COMPANY NAME CHANGED ELDERLY CARE (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 12/06/18 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
07/02/167 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | DIRECTOR APPOINTED DR. DIEGO HERNAN CHERRO |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/10/158 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MUIR SUTHERLAND |
01/02/151 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
09/03/119 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAR PARK LIMITED / 31/01/2010 |
01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 2 WILTON TERRACE LONDON SW1X 8RR ENGLAND |
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 |
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 |
16/12/0916 December 2009 | DIRECTOR APPOINTED MR MUIR JOHN ALEXANDER SUTHERLAND |
20/10/0920 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O M A GALLARDO 126 WIGMORE STREET LONDON W1U 3RZ |
09/02/099 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
07/02/087 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
09/02/079 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
01/07/051 July 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 |
01/07/051 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 18TH FLOOR ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7HR |
12/02/0412 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
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 |
02/05/022 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0230 April 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | NEW SECRETARY APPOINTED |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | COMPANY NAME CHANGED SPEED 9050 LIMITED CERTIFICATE ISSUED ON 07/02/02 |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
30/01/0230 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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