GENERAL ECLECTIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 19/04/2419 April 2024 | Appointment of Ms Tracey Ann Stephenson as a director on 2024-04-19 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 26/02/2326 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 26/02/2326 February 2023 | Change of details for Mr Michael Nicholson as a person with significant control on 2023-02-16 |
| 26/02/2326 February 2023 | Registered office address changed from 1a Ripplevale Grove Islington London N1 1HS to 82 Dale Street London W4 2BZ on 2023-02-26 |
| 26/02/2326 February 2023 | Director's details changed for Mr Michael Nicholson on 2023-02-16 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/02/2227 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/02/2027 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | PREVSHO FROM 27/02/2019 TO 26/02/2019 |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 23/08/1623 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/08/153 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM FLAT 7 26A BARNSBURY STREET ISLINGTON LONDON N1 1ER |
| 22/07/1422 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 12/03/1412 March 2014 | PREVEXT FROM 31/01/2014 TO 28/02/2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/07/1322 July 2013 | CURRSHO FROM 30/06/2014 TO 31/01/2014 |
| 20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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