EECO SMITHFIELD LIMITED

08807670
1 VINE STREET LONDON ENGLAND W1J 0AH

Documents

Documents
Date Category Description Pages
10 Jan 2024 accounts Annual Accounts 16 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2023 insolvency Solvency Statement dated 15/12/23 1 Buy now
21 Dec 2023 resolution Resolution 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 16 Buy now
12 Apr 2022 officers Termination of appointment of director (Andre Eugene Kinghorn) 1 Buy now
12 Apr 2022 officers Appointment of director (Mr Ben Richard Glenton Griffiths) 2 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 16 Buy now
01 Dec 2021 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
01 Dec 2021 officers Termination of appointment of secretary (Sanne Group (Uk) Limited) 1 Buy now
20 Aug 2021 officers Appointment of director (Miss Purvi Sapre) 2 Buy now
20 Aug 2021 officers Termination of appointment of director (Miles Barrington Alexander) 1 Buy now
17 Apr 2021 accounts Annual Accounts 15 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group (Uk) Limited) 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 18 Buy now
13 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 officers Appointment of corporate secretary (Sanne Group (Uk) Limited) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Andre Eugene Kinghorn) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Miles Barrington Alexander) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (Joseph Muthu) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Jonathan Marc Maxwell) 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2019 auditors Auditors Resignation Company 1 Buy now
23 Dec 2018 accounts Annual Accounts 19 Buy now
08 Jan 2018 accounts Annual Accounts 18 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 18 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2016 accounts Annual Accounts 13 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
22 Dec 2015 officers Change of particulars for director (Mr Jonathan Maxwell) 2 Buy now
25 Aug 2015 officers Termination of appointment of director (Russell Frederick Pullan) 1 Buy now
13 Aug 2015 officers Appointment of director (Mr Joseph Muthu) 2 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Aug 2014 officers Appointment of director (Mr Russell Frederick Pullan) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (Gil Levy) 1 Buy now
18 Dec 2013 officers Appointment of director (Gil Levy) 2 Buy now
18 Dec 2013 officers Termination of appointment of secretary (Ben Weiner) 1 Buy now
09 Dec 2013 incorporation Incorporation Company 23 Buy now