ECO RUBBISH LTD
Status | ACTIVE |
Company No. | 11397723 |
Category | Private Limited Company |
Incorporated | 05 Jun 2018 |
Age | 6 years, 10 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 04 Oct 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 13 Sep 2018
Category: Dissolution
Type: DS01
Documents
Some Companies
HILL HOUSE,LONDON,EC4A 3TR
Number: | 07618353 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27-31 MELVILLE STREET,EDINBURGH,EH3 7JF
Number: | SC243661 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS HOUSE,RHYL,LL18 3LW
Number: | 11771816 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MANOR GROVE AVENUE,WALTHAM CROSS,EN8 9FG
Number: | 06564191 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | OC419527 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MERRIMAC,CAMBRIDGE,CB4 1XA
Number: | 11095804 |
Status: | ACTIVE |
Category: | Private Limited Company |