Download leads from Nexok and grow your business. Find out more

EK Tech Investment Ltd

Documents

Total Documents59
Total Pages167

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates
25 September 2023Accounts for a dormant company made up to 31 January 2023
11 January 2023Confirmation statement made on 11 January 2023 with no updates
17 October 2022Accounts for a dormant company made up to 31 January 2022
11 January 2022Confirmation statement made on 11 January 2022 with no updates
21 October 2021Registered office address changed from 22 Bolton Gardens London SW5 0AQ England to 23 Chepstow Road Basement and Ground Floor London W2 5BP on 21 October 2021
21 October 2021Accounts for a dormant company made up to 31 January 2021
19 January 2021Accounts for a dormant company made up to 31 January 2020
19 January 2021Confirmation statement made on 19 January 2021 with no updates
20 January 2020Confirmation statement made on 19 January 2020 with no updates
23 September 2019Accounts for a dormant company made up to 31 January 2019
19 January 2019Confirmation statement made on 19 January 2019 with no updates
17 January 2019Confirmation statement made on 13 January 2019 with no updates
9 October 2018Registered office address changed from 27 Redcliffe Mews 27 Redcliffe Mews London SW10 9JT to 22 Bolton Gardens London SW5 0AQ on 9 October 2018
9 October 2018Accounts for a dormant company made up to 31 January 2018
16 January 2018Confirmation statement made on 13 January 2018 with no updates
26 September 2017Accounts for a dormant company made up to 31 January 2017
26 September 2017Accounts for a dormant company made up to 31 January 2017
13 January 2017Confirmation statement made on 13 January 2017 with updates
13 January 2017Confirmation statement made on 13 January 2017 with updates
26 September 2016Accounts for a dormant company made up to 31 January 2016
26 September 2016Accounts for a dormant company made up to 31 January 2016
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
2 November 2015Accounts for a dormant company made up to 31 January 2015
2 November 2015Accounts for a dormant company made up to 31 January 2015
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
15 October 2014Accounts for a dormant company made up to 31 January 2014
15 October 2014Accounts for a dormant company made up to 31 January 2014
4 February 2014Registered office address changed from 42 Octavia House 213 Townmead Road London SW6 2FH on 4 February 2014
4 February 2014Registered office address changed from 42 Octavia House 213 Townmead Road London SW6 2FH on 4 February 2014
4 February 2014Registered office address changed from 42 Octavia House 213 Townmead Road London SW6 2FH on 4 February 2014
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 October 2013Accounts for a dormant company made up to 31 January 2013
21 October 2013Accounts for a dormant company made up to 31 January 2013
5 March 2013Director's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
5 March 2013Registered office address changed from C/O Nicole Peerless 42 Octavia House 213 Townmead Road London SW6 2FH United Kingdom on 5 March 2013
5 March 2013Registered office address changed from C/O Nicole Peerless 42 Octavia House 213 Townmead Road London SW6 2FH United Kingdom on 5 March 2013
5 March 2013Registered office address changed from C/O Nicole Peerless 42 Octavia House 213 Townmead Road London SW6 2FH United Kingdom on 5 March 2013
5 March 2013Director's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
4 March 2013Secretary's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013
4 March 2013Secretary's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013
1 November 2012Registered office address changed from 6 Elizabeth Cottages Kew Richmond TW9 3NJ England on 1 November 2012
1 November 2012Accounts for a dormant company made up to 31 January 2012
1 November 2012Registered office address changed from 6 Elizabeth Cottages Kew Richmond TW9 3NJ England on 1 November 2012
1 November 2012Accounts for a dormant company made up to 31 January 2012
1 November 2012Registered office address changed from 6 Elizabeth Cottages Kew Richmond TW9 3NJ England on 1 November 2012
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
21 January 2011Secretary's details changed for Mr Ernesto Funes De Rodriguez on 21 January 2011
21 January 2011Secretary's details changed for Mr Ernesto Funes De Rodriguez on 21 January 2011
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 January 2011Director's details changed for Mr Ernesto Funes De Rodriguez on 19 January 2011
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 January 2011Director's details changed for Mr Ernesto Funes De Rodriguez on 19 January 2011
Sign up now to grow your client base. Plans & Pricing