Advanced company searchLink opens in new window

ECLECTIC ADVENTURES LIMITED

Company number 06917074

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)
26 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 80,100
03 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 80,100
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 80,100
27 Aug 2013 AD01 Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 27 August 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Aug 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Denise Joanne Mckeating on 27 May 2010
24 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2010 SH02 Sub-division of shares on 30 April 2010
24 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 80,100
14 Jul 2009 288a Director appointed denise joanne mckeating
09 Jul 2009 288b Appointment terminated director andrew davis
27 May 2009 NEWINC Incorporation