ECKOH UK LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-06 View Report
Accounts. Accounts type full. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type full. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type full. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type full. 2017-11-22 View Report
Officers. Termination date: 2017-05-02. Officer name: Adam Paul Moloney. 2017-05-04 View Report
Officers. Termination date: 2017-05-02. Officer name: Adam Paul Moloney. 2017-05-04 View Report
Officers. Appointment date: 2017-05-02. Officer name: Christine Gillian Herbert. 2017-05-04 View Report
Officers. Officer name: Christine Gillian Herbert. Appointment date: 2017-05-02. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type full. 2016-12-19 View Report
Mortgage. Charge number: 027965310006. Charge creation date: 2016-07-20. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Accounts. Accounts type full. 2015-01-05 View Report
Mortgage. Charge number: 027965310005. Charge creation date: 2014-12-23. 2014-12-24 View Report
Auditors. Auditors resignation company. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type full. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Miscellaneous. Description: Sect 519. 2011-09-15 View Report
Accounts. Accounts type full. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Officers. Officer name: Nicholas Barnaby Philpot. Change date: 2010-06-23. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Officers. Officer name: James Hennigan. 2009-12-15 View Report
Accounts. Accounts type full. 2009-10-17 View Report
Officers. Description: Director and secretary's change of particulars / adam moloney / 25/06/2009. 2009-07-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-03-27 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type full. 2008-08-22 View Report
Annual return. Legacy. 2008-03-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-03-01 View Report
Officers. Description: New director appointed. 2007-11-26 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-10 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-10 View Report
Miscellaneous. Description: 394. 2007-09-15 View Report