EBECKE LIMITED
Status | ACTIVE |
Company No. | 08804484 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jan 2021
Action Date: 20 Jun 2019
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2019-06-20
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 16 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 16 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
BEACH SCHOOLS SOUTH WEST C.I.C.
BILLINGTON HOUSE BACK STREET,IVYBRIDGE,PL21 0RF
Number: | 08453381 |
Status: | ACTIVE |
Category: | Community Interest Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 11320167 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VICTORIA ROAD SOUTH, SOUTHSEA,HAMPSHIRE,PO5 2DA
Number: | 04567679 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CROWSBURY CLOSE,EMSWORTH,PO10 7TS
Number: | 08129283 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |