EC EDUCATIONAL CONSULTANCY LTD

102 Wellesley House Cranbrook Road, Ilford, IG1 4NH, England
StatusACTIVE
Company No.08956809
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-01

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rebin John Varkey

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOS 1ST LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND ON SEA,SS1 2PH

Number:09386849
Status:ACTIVE
Category:Private Limited Company

DA KING MINISTRIES INC. LTD

116 MACKENZIE WAY,GRAVESEND,DA12 5UB

Number:05099850
Status:ACTIVE
Category:Private Limited Company

EXCEL-DENTS (OXFORD) LIMITED

UNIT 9 WESTON WAY INDUSTRIAL ESTATE LOWER ROAD,AYLESBURY,HP22 5XB

Number:05714826
Status:ACTIVE
Category:Private Limited Company

GRAHAM MCCORMACK LTD

1 ROCKLEE GARDENS,LITTLE NESTON,CH64 4DA

Number:10710878
Status:ACTIVE
Category:Private Limited Company

HOMECARE PUBLISHING LIMITED

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

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