EKAS SECRETARIES LIMITED
Status | ACTIVE |
Company No. | 04917365 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EKAS SECRETARIES LIMITED is an active private limited company with number 04917365. It was incorporated 20 years, 9 months, 1 day ago, on 01 October 2003. The company address is Mason's Yard Mason's Yard, Wimbledon Village, SW19 5BY.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mcmillan
Appointment date: 2019-03-06
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Shamimul Haque
Termination date: 2019-03-06
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ekas Directors Limited
Termination date: 2019-03-06
Documents
Termination secretary company with name termination date
Date: 20 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Cousens Renfrew
Termination date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr Md Shamimul Haque
Documents
Accounts with accounts type dormant
Date: 20 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ekas Nominees Limited
Documents
Change corporate director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Ekas Directors Limited
Documents
Appoint person secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Cousens Renfrew
Documents
Accounts with accounts type dormant
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed md shamimul haque
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Gazette filings brought up to date
Date: 19 Oct 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
117A DALE ROAD,DERBY,DE21 7DJ
Number: | 08946750 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CAIRNGORM COURT,IRVINE,KA11 1PN
Number: | SC607650 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAYSERS CROFT,TONBRIDGE,TN12 5LD
Number: | 10047370 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 FARRINGDON ROAD,LONDON,EC1R 3BS
Number: | 03820677 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GORDON STREET,LONDON,E13 0EL
Number: | 11128152 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOWER ORMOND STREET,MANCHESTER,M1 5QF
Number: | 06811797 |
Status: | ACTIVE |
Category: | Community Interest Company |