ECCO-SYNERGY (UK) LIMITED

07333305
19 FITZWILLIAM STREET PETERBOROUGH ENGLAND PE1 2RU

Documents

Documents
Date Category Description Pages
22 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2024 accounts Annual Accounts 3 Buy now
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2024 officers Termination of appointment of director (Mohammed Bawa) 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2023 accounts Annual Accounts 3 Buy now
01 Jan 2023 officers Termination of appointment of director (Demilade Osessi Padonu) 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Termination of appointment of director (Adeyinka Olukayode Adesida) 1 Buy now
21 Feb 2022 accounts Annual Accounts 8 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 3 Buy now
27 Mar 2021 officers Termination of appointment of director (Muhammad Kaleem) 1 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 officers Appointment of director (Mr Adeyinka Olukayode Adesida) 2 Buy now
07 Jul 2020 accounts Annual Accounts 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
10 Dec 2018 officers Appointment of director (Mr Demilade Osessi Padonu) 2 Buy now
27 Nov 2018 officers Appointment of director (Mr Muhammad Kaleem) 2 Buy now
27 Nov 2018 officers Termination of appointment of director (Olufemi Idowu-Ajibogun) 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 officers Termination of appointment of director (Frederick Newton) 1 Buy now
25 Jan 2017 officers Termination of appointment of director (John Charles Finan) 1 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 accounts Annual Accounts 2 Buy now
03 Aug 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
26 May 2014 accounts Annual Accounts 2 Buy now
30 Aug 2013 officers Appointment of director (Mr Olufemi Idowu-Ajibogun) 2 Buy now
29 Aug 2013 officers Appointment of director (Mr Mohammed Bawa) 2 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 accounts Annual Accounts 2 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
19 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2012 accounts Annual Accounts 2 Buy now
10 Mar 2012 officers Termination of appointment of director (Alistair Hollows) 1 Buy now
10 Mar 2012 officers Appointment of director (Mr Frederick Newton) 2 Buy now
10 Mar 2012 officers Termination of appointment of director (Idowu Oresanya) 1 Buy now
02 Nov 2011 capital Return of Allotment of shares 3 Buy now
25 Oct 2011 officers Appointment of director (Mr John Charles Finan) 2 Buy now
24 Oct 2011 officers Appointment of director (Mr Alistair Vincent Hollows) 2 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 officers Change of particulars for director (Mr Akinkunmi Olurotimi Padonu) 3 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 officers Appointment of director (Mr Idowu Olugbenga Oresanya) 2 Buy now
03 Aug 2010 incorporation Incorporation Company 20 Buy now