ECO-RENOVATION UK LTD
Status | ACTIVE |
Company No. | 10542191 |
Category | Private Limited Company |
Incorporated | 29 Dec 2016 |
Age | 7 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
ECO-RENOVATION UK LTD is an active private limited company with number 10542191. It was incorporated 7 years, 5 months ago, on 29 December 2016. The company address is Unit 10 Jdec London Road, Hemel Hempstead, HP3 9QU, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
New address: Unit 10 Jdec, London Road Hemel Hempstead Hertfordshire HP3 9QU
Old address: Unit 10, Jdec London Road Hemel Hempstead Hertfordshire HP3 9QU England
Change date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
New address: Unit 10, Jdec London Road Hemel Hempstead Hertfordshire HP3 9QU
Old address: Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Illes
Notification date: 2019-05-24
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mr Adam Illes
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2019-05-24
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-24
Psc name: Cfs Secretaries Limited
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cfs Secretaries Limited
Termination date: 2019-05-24
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2019-05-24
Documents
Termination secretary company with name termination date
Date: 30 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cfs Secretaries Limited
Termination date: 2019-05-24
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Some Companies
3 GLENLOCH ROAD HAMPSTEAD LIMITED
3 GLENLOCH ROAD,LONDON,NW3 4BX
Number: | 04260571 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BOUVERIE GARDENS,HARROW,HA3 0RQ
Number: | 11679684 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLIED MICROCURRENT TECHNOLOGY LIMITED
PHARMACY CHAMBERS,WADHURST,TN5 6AP
Number: | 06718393 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON AND CORNWALL FURNITURE REUSE PROJECT LIMITED
97 UNION STREET,PLYMOUTH,PL1 3NB
Number: | 07877609 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 HIGH STREET,ROBERTS BRIDGE,TN32 5AE
Number: | 11513718 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 06361836 |
Status: | ACTIVE |
Category: | Private Limited Company |