EKA CONSULTING SERVICES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

14/01/1914 January 2019 PREVSHO FROM 31/03/2019 TO 13/05/2018

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / REGHUNATH NAIR / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / REGHUNATH NAIR / 17/04/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGHUNATH NAIR

View Document

20/09/1720 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / REGHUNATH NAIR / 05/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 CURRSHO FROM 31/03/2012 TO 31/03/2011

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 50 SPRINGLY COURT GRIMSBURY ROAD BRISTOL BS15 9RA UNITED KINGDOM

View Document

01/11/101 November 2010 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

20/10/1020 October 2010 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