EXECUTIVE CHANNEL EUROPE LIMITED

06943490
10 NORWICH STREET LONDON EC4A 1BD

Documents

Documents
Date Category Description Pages
15 Mar 2024 accounts Annual Accounts 16 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 officers Change of particulars for director (Paul Holman Mcbeth) 2 Buy now
19 Jun 2023 incorporation Memorandum Articles 9 Buy now
19 Jun 2023 resolution Resolution 1 Buy now
14 Jun 2023 officers Appointment of director (Paul Holman Mcbeth) 2 Buy now
14 Jun 2023 officers Appointment of director (Mr Richard James Blackburn) 2 Buy now
14 Jun 2023 officers Termination of appointment of director (Bruce Fink) 1 Buy now
08 Jan 2023 accounts Annual Accounts 14 Buy now
04 Dec 2022 mortgage Registration of a charge 21 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 15 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 13 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 mortgage Registration of a charge 24 Buy now
05 Mar 2020 accounts Annual Accounts 13 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 officers Change of particulars for director (Bruce Fink) 2 Buy now
10 Jun 2019 accounts Annual Accounts 14 Buy now
05 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 10 Buy now
11 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 officers Appointment of secretary (Mr Jeremy Cain) 2 Buy now
11 Aug 2017 officers Termination of appointment of secretary (Bibi Rahima Ally) 1 Buy now
02 Aug 2017 officers Change of particulars for director (Mr Charles Parry-Okeden) 2 Buy now
17 Mar 2017 accounts Annual Accounts 6 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 annual-return Annual Return 7 Buy now
13 Jul 2016 mortgage Registration of a charge 48 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
11 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
11 Sep 2015 capital Return of Allotment of shares 10 Buy now
11 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
11 Sep 2015 resolution Resolution 13 Buy now
22 Jul 2015 annual-return Annual Return 15 Buy now
22 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2015 accounts Annual Accounts 5 Buy now
25 Mar 2015 officers Termination of appointment of director (Craig Cohen) 1 Buy now
20 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2014 document-replacement Second Filing Of Form With Form Type 17 Buy now
28 Jul 2014 annual-return Annual Return 16 Buy now
25 Jul 2014 capital Return of Allotment of shares 11 Buy now
24 Jul 2014 officers Appointment of secretary (Ms Bibi Rahima Ally) 2 Buy now
24 Jul 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jul 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
10 Jul 2014 officers Termination of appointment of director (William Muirhead) 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Christopher Jonas) 1 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Charles Parry-Okeden) 2 Buy now
08 Jul 2014 capital Return of Allotment of shares 16 Buy now
09 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
19 May 2014 officers Termination of appointment of secretary (Antony Ceravolo) 1 Buy now
16 May 2014 officers Termination of appointment of director (Antony Ceravolo) 1 Buy now
07 Apr 2014 accounts Annual Accounts 5 Buy now
13 Jan 2014 resolution Resolution 23 Buy now
02 Jan 2014 capital Return of Allotment of shares 15 Buy now
30 Sep 2013 address Move Registers To Sail Company 1 Buy now
26 Sep 2013 address Change Sail Address Company With Old Address 1 Buy now
02 Aug 2013 annual-return Annual Return 16 Buy now
21 May 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 capital Return of Allotment of shares 9 Buy now
27 Feb 2013 capital Return of Allotment of shares 9 Buy now
10 Oct 2012 officers Appointment of director (Mr David Jeremy Courtenay-Stamp) 2 Buy now
11 Sep 2012 incorporation Memorandum Articles 21 Buy now
11 Sep 2012 resolution Resolution 1 Buy now
11 Sep 2012 resolution Resolution 2 Buy now
30 Aug 2012 annual-return Annual Return 21 Buy now
15 Aug 2012 capital Return of Allotment of shares 8 Buy now
20 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Mar 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 officers Appointment of director (William Mortimer Muirhead) 2 Buy now
10 Feb 2012 officers Change of particulars for director (Bruce Fink) 2 Buy now
10 Feb 2012 officers Change of particulars for director (Mr Antony Joseph Ceravolo) 2 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Craig Cohen) 2 Buy now
15 Nov 2011 capital Return of Allotment of shares 8 Buy now
15 Nov 2011 resolution Resolution 22 Buy now
21 Jul 2011 annual-return Annual Return 9 Buy now
05 May 2011 officers Appointment of director (Mr Christopher William Jonas) 2 Buy now
29 Mar 2011 capital Return of Allotment of shares 5 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
19 Nov 2010 capital Return of Allotment of shares 5 Buy now
21 Oct 2010 resolution Resolution 28 Buy now
30 Sep 2010 capital Return of Allotment of shares 4 Buy now
30 Sep 2010 resolution Resolution 31 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for secretary (Antony Ceravolo) 1 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Craig Cohen) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Antony Joseph Ceravolo) 2 Buy now
21 Jul 2010 resolution Resolution 1 Buy now
21 Jul 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 resolution Resolution 1 Buy now
05 Mar 2010 officers Appointment of director (Bruce Fink) 3 Buy now
12 Feb 2010 capital Return of Allotment of shares 4 Buy now