ECO RUBBISH LTD

11397723 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11397723
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age6 years, 10 days
JurisdictionEngland Wales

SUMMARY

ECO RUBBISH LTD is an active private limited company with number 11397723. It was incorporated 6 years, 10 days ago, on 05 June 2018. The company address is 11397723 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: RP05

Change date: 2024-01-24

Default address: PO Box 4385, 11397723 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr Mark Charlesworth

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Maciej Janusz Walocha

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maciej Janusz Walocha

Cessation date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charlesworth

Appointment date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Mark Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-10

Officer name: Mr Maciej Janusz Walocha

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 10 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maciej Janusz Walocha

Change date: 2022-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maciej Janusz Walocha

Change date: 2022-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-20

Old address: 16 Common Road Slough SL3 8JU England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Szymczak

Cessation date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-26

Psc name: Maciej Janusz Walocha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: 1 Garrick Road Greenford Middlesex UB6 9HT United Kingdom

New address: 16 Common Road Slough SL3 8JU

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Maciej Janusz Walocha

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Robert Szymczak

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 07 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Szymczak

Change date: 2018-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2018

Action Date: 07 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-07

Psc name: Norbert Przemyslaw Bloch

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-07

Officer name: Norbert Przemyslaw Bloch

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 Oct 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELOITTE SOUTHEAST ASIA LTD

HILL HOUSE,LONDON,EC4A 3TR

Number:07618353
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDINBURGH PARTNERS LIMITED

27-31 MELVILLE STREET,EDINBURGH,EH3 7JF

Number:SC243661
Status:ACTIVE
Category:Private Limited Company

HARRYS PIZZA LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:11771816
Status:ACTIVE
Category:Private Limited Company

KYK CONTRACTORS LIMITED

34 MANOR GROVE AVENUE,WALTHAM CROSS,EN8 9FG

Number:06564191
Status:ACTIVE
Category:Private Limited Company

ND CAPITAL LLP

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:OC419527
Status:ACTIVE
Category:Limited Liability Partnership

PETMEDIX LTD

MERRIMAC,CAMBRIDGE,CB4 1XA

Number:11095804
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