- Company Overview for EC1 PARTNERS LIMITED (06544479)
- Filing history for EC1 PARTNERS LIMITED (06544479)
- People for EC1 PARTNERS LIMITED (06544479)
- Charges for EC1 PARTNERS LIMITED (06544479)
- More for EC1 PARTNERS LIMITED (06544479)
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) |
---|---|---|---|
02 Apr 2025 | CS01 | Confirmation statement made on 12 March 2025 with no updates | |
02 Apr 2025 | CH01 | Director's details changed for Mr Simon John David Eglise on 25 February 2025 | |
02 Apr 2025 | CH01 | Director's details changed for Mr Stephen Michael Cole on 25 February 2025 | |
02 Apr 2025 | AD01 | Registered office address changed from 67-69 Cowcross Street London EC1M 6BP United Kingdom to 3 Waterhouse Square London EC1N 2SW on 2 April 2025 | |
28 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 May 2023 | PSC05 | Change of details for Ec1 Partners Holdings Limited as a person with significant control on 15 May 2023 | |
30 May 2023 | MR01 | Registration of charge 065444790004, created on 30 May 2023 | |
26 May 2023 | MR04 | Satisfaction of charge 065444790003 in full | |
26 May 2023 | MR04 | Satisfaction of charge 065444790002 in full | |
15 May 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
13 Apr 2023 | PSC02 | Notification of Ec1 Partners Holdings Limited as a person with significant control on 31 March 2023 | |
13 Apr 2023 | PSC07 | Cessation of Simon John David Eglise as a person with significant control on 31 March 2023 | |
13 Apr 2023 | PSC07 | Cessation of James Alexander Cole as a person with significant control on 31 March 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Simon John David Eglise on 29 June 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Stephen Michael Cole on 29 June 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from We Work 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom to 67-69 Cowcross Street London EC1M 6BP on 12 July 2022 | |
16 Jun 2022 | MR01 | Registration of charge 065444790003, created on 8 June 2022 | |
27 May 2022 | MR01 | Registration of charge 065444790002, created on 25 May 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 |