EBECKE LIMITED

Silver Rose Unit 21 East Lodge Village Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS, England
StatusACTIVE
Company No.08804484
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

EBECKE LIMITED is an active private limited company with number 08804484. It was incorporated 10 years, 6 months, 2 days ago, on 06 December 2013. The company address is Silver Rose Unit 21 East Lodge Village Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-02

Made up date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2022

Action Date: 03 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-04

New date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

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: 05 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2022

Action Date: 04 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-05

New date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-17

Old address: C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS England

New address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2021

Action Date: 05 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-05

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2021

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel John Cooper

Appointment date: 2019-06-20

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2021

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2019-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2021

Action Date: 06 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-07

New date: 2020-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2019

Action Date: 07 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-07

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS

Change date: 2016-05-10

Old address: 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Mar 2015

Category: Address

Type: AD03

New address: C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS

Documents

View document PDF

Change sail address company with new address

Date: 12 Mar 2015

Category: Address

Type: AD02

New address: C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH SCHOOLS SOUTH WEST C.I.C.

BILLINGTON HOUSE BACK STREET,IVYBRIDGE,PL21 0RF

Number:08453381
Status:ACTIVE
Category:Community Interest Company

KATE BERRY PROPERTIES LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:11320167
Status:ACTIVE
Category:Private Limited Company

N.J. PAYNE LIMITED

10 VICTORIA ROAD SOUTH, SOUTHSEA,HAMPSHIRE,PO5 2DA

Number:04567679
Status:ACTIVE
Category:Private Limited Company

RIGHT LITE LIMITED

16 CROWSBURY CLOSE,EMSWORTH,PO10 7TS

Number:08129283
Status:ACTIVE
Category:Private Limited Company

SHYJAZZ LIMITED

SCAN MY POST,TRURO,TR4 8UN

Number:11912985
Status:ACTIVE
Category:Private Limited Company

THE BADGER BRITISH INTERNATIONAL EDUCATION GROUP COMPANY LTD

SUITE 1 LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:09042838
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