ECOONLINE INFO EXCHANGE LIMITED
Status | ACTIVE |
Company No. | 04111074 |
Category | Private Limited Company |
Incorporated | 20 Nov 2000 |
Age | 23 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ECOONLINE INFO EXCHANGE LIMITED is an active private limited company with number 04111074. It was incorporated 23 years, 5 months, 9 days ago, on 20 November 2000. The company address is Newhouse Farm Business Centre Newhouse Farm Business Centre, Edstone, B95 6DL, England.
Company Fillings
Accounts with accounts type full
Date: 16 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Certificate change of name company
Date: 08 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alcumus info exchange LIMITED\certificate issued on 08/05/23
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales
Change date: 2023-05-02
New address: Newhouse Farm Business Centre Langley Road Edstone B95 6DL
Documents
Accounts with accounts type full
Date: 01 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 02 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-30
Charge number: 041110740008
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jens Göran Lindö
Termination date: 2023-01-12
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Termination secretary company with name termination date
Date: 02 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-21
Officer name: Suzie Chetri
Documents
Cessation of a person with significant control
Date: 31 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alcumus Holdings Limited
Cessation date: 2022-10-21
Documents
Notification of a person with significant control
Date: 27 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-21
Psc name: Ecoonline Uk Limited
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Jackson
Termination date: 2022-10-21
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alyn Franklin
Termination date: 2022-10-21
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jens Göran Lindö
Appointment date: 2022-10-21
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Jones
Appointment date: 2022-10-21
Documents
Mortgage satisfy charge full
Date: 05 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041110740007
Documents
Mortgage satisfy charge full
Date: 05 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041110740006
Documents
Accounts with accounts type full
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2021
Action Date: 05 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041110740007
Charge creation date: 2021-08-05
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alyn Franklin
Change date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type full
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Jackson
Appointment date: 2019-06-21
Documents
Appoint person secretary company with name date
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-24
Officer name: Mrs Suzie Chetri
Documents
Termination secretary company with name termination date
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mitre Secretaries Limited
Termination date: 2019-01-24
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041110740004
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041110740003
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041110740005
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-17
Charge number: 041110740006
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-10
Psc name: Alcumus Holdings Limited
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Alan Neill
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Ken Coveney
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Old address: Cannon Place 78 Cannon Street London EC4N 6AF
Change date: 2018-01-10
New address: Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
Documents
Termination secretary company with name termination date
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Neill
Termination date: 2017-12-21
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alcumus Holdings Limited
Notification date: 2017-05-08
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alcumus Iex Holdings Limited
Cessation date: 2017-05-08
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-08
Officer name: Mr Alyn Franklin
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin William Smith
Termination date: 2017-09-08
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041110740005
Charge creation date: 2016-10-31
Documents
Accounts with accounts type full
Date: 21 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Ken Coveney
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alyn Franklin
Appointment date: 2016-07-01
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur John Stringer
Termination date: 2016-04-08
Documents
Mortgage satisfy charge full
Date: 04 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Colin Alan James
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041110740004
Charge creation date: 2015-10-09
Documents
Certificate change of name company
Date: 01 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed info exchange LIMITED\certificate issued on 01/07/15
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-01
Officer name: Mitre Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 10-18 Union Street London SE1 1SZ
Change date: 2015-07-01
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Accounts with accounts type full
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2014
Action Date: 19 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041110740003
Charge creation date: 2014-12-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Anthony Livingstone
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur John Stringer
Appointment date: 2014-07-07
Documents
Accounts with accounts type full
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Pettifor
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type full
Date: 25 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-05
Officer name: Alan Neill
Documents
Change person secretary company with change date
Date: 30 Nov 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Neill
Change date: 2012-07-05
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-05
Officer name: Colin Alan James
Documents
Change person director company with change date
Date: 01 Aug 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-05
Officer name: Mr Martin William Smith
Documents
Change person director company with change date
Date: 01 Aug 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Pettifor
Change date: 2012-07-05
Documents
Change person director company with change date
Date: 01 Aug 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Livingstone
Change date: 2012-07-06
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type full
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Old address: 1 Embankment Place London WC2N 6DX United Kingdom
Change date: 2012-03-28
Documents
Accounts with accounts type full
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ
Change date: 2011-02-03
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Certificate change of name company
Date: 03 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enable infomatrix LIMITED\certificate issued on 03/11/10
Documents
Change of name notice
Date: 03 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin William Smith
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Livingstone
Documents
Resolution
Date: 31 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy John Pettifor
Documents
Resolution
Date: 17 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Butt
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Old address: Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ
Change date: 2010-08-17
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denys Shortt
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-17
Old address: the Bean Store Newhouse Farm Business Centre Langley Road Edstone Warwickshire B95 6DL United Kingdom
Documents
Capital name of class of shares
Date: 17 Aug 2010
Category: Capital
Type: SH08
Documents
Some Companies
86 CHURCH STREET,BILSTON,WV14 0AX
Number: | 10865287 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 5, DALE COURT,WEMBLEY,HA0 2JR
Number: | 10814413 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 09594634 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA BRAVO ACCOUNTING LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08270918 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 MILES DRIVE, THAMESMEAD,LONDON,SE28 0NP
Number: | 11591980 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SANDROCK HILL ROAD,FARNHAM,GU10 4NS
Number: | 08018567 |
Status: | ACTIVE |
Category: | Private Limited Company |