Advanced company searchLink opens in new window

ECCO BLEU LIMITED

Company number 05406886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
19 Dec 2017 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to International House 142 Cromwell Road Kensington London SW7 4EF on 19 December 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 CH03 Secretary's details changed for Christine Sage on 1 October 2015
29 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AD01 Registered office address changed from 82 Hollingdean Terrace Brighton BN1 7HA to International House 124 Cromwell Road Kensington London SW7 4ET on 14 September 2015
05 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013