Advanced company searchLink opens in new window

ECHO DEK LIMITED

Company number 06368835

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)
07 May 2024 AA Total exemption full accounts made up to 31 March 2024
14 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 2
24 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 AD01 Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Heart Bennett Road Leeds West Yorkshire LS6 3HN on 10 November 2017
10 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
02 Oct 2015 CH01 Director's details changed for Rahoul Baruah on 1 September 2015
02 Oct 2015 CH03 Secretary's details changed for Tracey Jayne Baruah on 1 September 2015
20 Aug 2015 CERTNM Company name changed 3 h v LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1