EC EDUCATIONAL CONSULTANCY LTD
Status | ACTIVE |
Company No. | 08956809 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
EC EDUCATIONAL CONSULTANCY LTD is an active private limited company with number 08956809. It was incorporated 10 years, 1 month, 4 days ago, on 25 March 2014. The company address is 102 Wellesley House Cranbrook Road, Ilford, IG1 4NH, England.
Company Fillings
Gazette filings brought up to date
Date: 02 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 102 Wellesley House Cranbrook Road Ilford IG1 4NH
Change date: 2021-09-09
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 14 Aug 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roshan Ismail Kodoor
Notification date: 2020-04-01
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-02
Officer name: Afra Muhammed Arafath
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-02
Officer name: Abdul Gafoor Kannanthody Kunjhumuhammed
Documents
Cessation of a person with significant control
Date: 13 Aug 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Afra Muhammed Arafath
Cessation date: 2020-04-01
Documents
Cessation of a person with significant control
Date: 13 Aug 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Gafoor Kannanthody Kunjhumuhammed
Cessation date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2020-07-08
Old address: 99 Evesham Road London N11 2RR England
Documents
Resolution
Date: 19 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Old address: 947 Longbridge Road Dagenham RM8 2BU United Kingdom
New address: 99 Evesham Road London N11 2RR
Change date: 2020-06-18
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Mr Roshan Ismail Kodoor
Documents
Resolution
Date: 09 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-01
Psc name: Afra Muhammed Arafath
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Old address: 2nd Floor Skylines Village, Limeharbour London E14 9TS England
New address: 947 Longbridge Road Dagenham RM8 2BU
Change date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Afra Muhammed Arafath
Appointment date: 2017-05-01
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2017
Action Date: 01 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-01
Old address: 225 Marsh Wall Unit 30 London E14 9FW England
New address: 2nd Floor Skylines Village, Limeharbour London E14 9TS
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Rebin John Varkey
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Abdul Gafoor Kannanthody Kunjhumuhammed
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-05
New address: 225 Marsh Wall Unit 30 London E14 9FW
Old address: 20 st. Stephens Close Bristol BS10 6TP
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 03 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Abdul Gafoor Kannanthody Kunjhumuhammed
Documents
Capital allotment shares
Date: 02 Jul 2014
Action Date: 01 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-01
Capital : 4 GBP
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-06-03
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rebin John Varkey
Documents
Some Companies
457 SOUTHCHURCH ROAD,SOUTHEND ON SEA,SS1 2PH
Number: | 09386849 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 MACKENZIE WAY,GRAVESEND,DA12 5UB
Number: | 05099850 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 WESTON WAY INDUSTRIAL ESTATE LOWER ROAD,AYLESBURY,HP22 5XB
Number: | 05714826 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROCKLEE GARDENS,LITTLE NESTON,CH64 4DA
Number: | 10710878 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HAWTHORNE WAY,SHELLEY,HD8 8QF
Number: | 04416206 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKE THE TREE HEALTH GROUP LIMITED
JTD ACCOUNTANTS LTD,BENFLEET,SS7 9EE
Number: | 10885231 |
Status: | ACTIVE |
Category: | Private Limited Company |