Advanced company searchLink opens in new window

ECHOLINE LIMITED

Company number 13564777

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)
04 Apr 2024 PSC05 Change of details for a person with significant control
03 Apr 2024 CH02 Director's details changed for Wpg Registrars Limited on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
24 Jan 2024 AA Full accounts made up to 30 April 2023
17 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
04 Apr 2023 AA Full accounts made up to 30 April 2022
16 Jan 2023 SH08 Change of share class name or designation
13 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
09 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares of 1.00 each into 0.01 each 14/07/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 SH02 Sub-division of shares on 24 July 2022
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 SH10 Particulars of variation of rights attached to shares
08 Feb 2022 TM02 Termination of appointment of Ian Jonathan Shaw as a secretary on 8 February 2022
08 Feb 2022 AP02 Appointment of Wpg Registrars Limited as a director on 8 February 2022
08 Feb 2022 AP03 Appointment of William Frederick Bennett as a secretary on 8 February 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 SH08 Change of share class name or designation
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 25,101.00
05 Jan 2022 SH10 Particulars of variation of rights attached to shares
08 Dec 2021 TM01 Termination of appointment of William Mark Crowther as a director on 1 December 2021
08 Dec 2021 AP01 Appointment of Sir Trevor Steven Pears as a director on 1 December 2021
08 Dec 2021 AP01 Appointment of Mr Mark Andrew Pears as a director on 1 December 2021