ECO-CLASSROOMS LIMITED

51 Yarmouth Road 51 Yarmouth Road, Norwich, NR7 0ET, Norfolk
StatusACTIVE
Company No.07181578
CategoryPrivate Limited Company
Incorporated08 Mar 2010
Age14 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ECO-CLASSROOMS LIMITED is an active private limited company with number 07181578. It was incorporated 14 years, 2 months, 20 days ago, on 08 March 2010. The company address is 51 Yarmouth Road 51 Yarmouth Road, Norwich, NR7 0ET, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Michaela Theresa Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Brian Henry Smith

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Brian Henry Smith

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-31

Capital : 30 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Mark Camidge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Cambridge

Change date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Mark Cambridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-05

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Hook

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco-classroms LIMITED\certificate issued on 16/03/10

Documents

View document PDF

Change of name notice

Date: 16 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARANICOLA LTD

FLAT 14 PENINSULA HOUSE,WARRINGTON,WA2 7SA

Number:10783592
Status:ACTIVE
Category:Private Limited Company

DBCHARLES RECRUITMENT LIMITED

5A BRICK KNOLL PARK, ASHLEY ROAD,ST. ALBANS,AL1 5UG

Number:10827208
Status:ACTIVE
Category:Private Limited Company

GAMINGGENERATION LIMITED

388 KINGSTANDING ROAD APPARTMENT 20,BIRMINGHAM,B44 8LD

Number:11779373
Status:ACTIVE
Category:Private Limited Company

ISABELLE NARGILE LIMITED

29 GILBERT SHELDON HOUSE,LONDON,W2 1BX

Number:11128823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFE IMITATING ART LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11532023
Status:ACTIVE
Category:Private Limited Company
Number:05035027
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