Advanced company searchLink opens in new window

ECHOBLUE LTD

Company number 08035761

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)
29 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
25 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
24 Oct 2021 SH06 Cancellation of shares. Statement of capital on 11 October 2021
  • GBP 2
24 Oct 2021 SH03 Purchase of own shares.
31 Aug 2021 CH01 Director's details changed for Mr Michael John Rees on 27 August 2021
31 Aug 2021 PSC04 Change of details for Mrs Caroline Louise Rees as a person with significant control on 27 August 2021
31 Aug 2021 CH01 Director's details changed for Mrs Caroline Louise Rees on 27 August 2021
31 Aug 2021 PSC04 Change of details for Mr Michael John Rees as a person with significant control on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Office 1, Suite C Mulberry Court Stour Road Christchurch BH23 1PS on 27 August 2021
10 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 2
10 Jun 2021 SH03 Purchase of own shares.
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 102
16 May 2018 CH01 Director's details changed for Mrs Caroline Louise Rees on 8 May 2018
16 May 2018 PSC04 Change of details for Mr Michael John Rees as a person with significant control on 8 May 2018