ECO BUILDING U.K. LTD
Status | ACTIVE |
Company No. | 08380136 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ECO BUILDING U.K. LTD is an active private limited company with number 08380136. It was incorporated 11 years, 4 months, 4 days ago, on 29 January 2013. The company address is 100 Stevens Road 100 Stevens Road, London, RM8 2QL, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 08 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change person director company with change date
Date: 09 Feb 2020
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-09
Officer name: Mrs Galina Alikhanova
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Clive May
Termination date: 2015-08-01
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Galina Alikhanova
Appointment date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrius Butkevicius
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ali Clive May
Documents
Appoint person director company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Clive May
Documents
Termination director company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrius Butkevicius
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Some Companies
151 CITY ROAD,CARDIFF,CF24 3BQ
Number: | 09995070 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PAGET TERRACE,LONDON,SE18 3PX
Number: | 09614393 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10948291 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 SEATON,TAMWORTH,B77 2NP
Number: | 08191667 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HESKETH AVENUE,DARTFORD,DA2 6NP
Number: | 11269975 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPORTING HALL OF FAME LIMITED
CHURCH VILLA,ABERGAVENNY,NP7 9AY
Number: | 03345179 |
Status: | ACTIVE |
Category: | Private Limited Company |