ECIFFO SERVICES 04 LIMITED

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.07180388
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ECIFFO SERVICES 04 LIMITED is an active private limited company with number 07180388. It was incorporated 14 years, 3 months, 11 days ago, on 05 March 2010. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Hoffman

Change date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-18

Officer name: Mrs Stephanie Rosalind Hoffman

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Hoffman

Change date: 2021-03-18

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2021

Category: Address

Type: AD02

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

New address: Aston House Cornwall Avenue London N3 1LF

Change date: 2021-03-18

Old address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Bernard Hoffman

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Hoffman

Change date: 2020-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jun 2020

Category: Address

Type: AD04

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mrs Stephanie Rosalind Hoffman

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Old address: 25 Harley Street London W1G 9BR

Change date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Mrs Stephanie Rosalind Hoffman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Mr Bernard Hoffman

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Hoffman

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Rosalind Hoffman

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change sail address company

Date: 27 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Rosalind Hoffman

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hoffman

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYMILL STOCKHOLDERS LIMITED

PO BOX 88,OSSETT,WF5 9WS

Number:00452724
Status:ACTIVE
Category:Private Limited Company

CKW DISTRIBUTION LIMITED

31 JILL AVENUE,BIRMINGHAM,B43 6DH

Number:04045461
Status:ACTIVE
Category:Private Limited Company

FINECHANCE LIMITED

194 HIGH STREET,,TW3 1HL

Number:02843307
Status:ACTIVE
Category:Private Limited Company

JOHN BIDDLE LIMITED

8A STALLINGS LANE,KINGSWINFORD,DY6 7HU

Number:07121091
Status:ACTIVE
Category:Private Limited Company

PEACHARNO CONSULTING LIMITED

CURTIS HOUSE,HOVE,BN3 2PD

Number:07889424
Status:ACTIVE
Category:Private Limited Company

STEERWELL LIMITED

MEADWAY,SURREY,GU27 1NN

Number:03777867
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