ECLIPTIC PUBLIC LIMITED COMPANY

5th Floor North Side 7-10 Chandos Street 5th Floor North Side 7-10 Chandos Street, London, W1G 9DQ
StatusACTIVE
Company No.04204556
CategoryPrivate Limited Company
Incorporated24 Apr 2001
Age23 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

ECLIPTIC PUBLIC LIMITED COMPANY is an active private limited company with number 04204556. It was incorporated 23 years, 1 month, 21 days ago, on 24 April 2001. The company address is 5th Floor North Side 7-10 Chandos Street 5th Floor North Side 7-10 Chandos Street, London, W1G 9DQ.



Company Fillings

Accounts with accounts type full

Date: 06 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Claire Michelle Hogan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Nicholas Richard Hogan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Claire Hogan

Termination date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Mrs Claire Michelle Hogan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Massimiliano Angelelli

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Hogan

Termination date: 2015-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Claire Hogan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Miscellaneous

Date: 14 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Miscellaneous

Date: 06 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Jeremy Simon Smith

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobrown Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Hogan

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tobrown Limited

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanover Corporate Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-01

Old address: 3Rd Floor 15 Hanover Square London W1S 1HS

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hanover Corporate Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Laggan Secretaries Limited

Documents

View document PDF

Auditors report

Date: 23 Feb 2010

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 23 Feb 2010

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 23 Feb 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors statement

Date: 23 Feb 2010

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 23 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 23 Feb 2010

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Capital : 49,999 GBP

Date: 2010-02-01

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 03 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fabrizio Cagnasso

Change date: 2009-07-03

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Jeremy Simon Smith

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Peskin

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Massimiliano Angelelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 17/09/04 from: suite 3 first floor stanmore house 15-19 church road stanmore middlesex HA7 4AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed axioni LIMITED\certificate issued on 23/01/03

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 21/01/03 from: 80 brook street london W1Y 2DD

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BARTALLS TRADING LIMITED

41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:05263127
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN PLANT LIMITED

COMRIE QUARRY,OAKLEY,KY12 9LF

Number:SC480876
Status:ACTIVE
Category:Private Limited Company

DREAM PHOTOGRAPHY STUDIOS LTD

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11620698
Status:ACTIVE
Category:Private Limited Company

IEXPAND PLUMBING AND HEATING LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:10872975
Status:ACTIVE
Category:Private Limited Company

LOVE TO EAT (ORMSKIRK) LIMITED

10 MOSTYN STREET,LLANDUDNO,LL30 2PS

Number:10494481
Status:ACTIVE
Category:Private Limited Company

ORTMANS STUD & BLOODSTOCK LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:11734329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source