ECOIMPEX LLP

Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England
StatusACTIVE
Company No.OC307503
CategoryLimited Liability Partnership
Incorporated31 Mar 2004
Age20 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

ECOIMPEX LLP is an active limited liability partnership with number OC307503. It was incorporated 20 years, 2 months, 18 days ago, on 31 March 2004. The company address is Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Formico Inc.

Change date: 2021-10-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-10-12

Officer name: Deltron Corp.

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Address

Type: LLAD01

New address: Unit a, 82 James Carter Road Mildenhall IP28 7DE

Old address: 48 Queen Anne Street London W1G 9JJ

Change date: 2021-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Formond Inc.

Change date: 2013-04-02

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formond Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Deltron Corp.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: First Eurocommerce Foundation

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: American Corporate Services Foundation

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jul 2012

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-03

Officer name: American Corporate Services Foundation

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jul 2012

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: First Eurocommerce Foundation

Change date: 2011-01-03

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/05

Documents

View document PDF

Incorporation company

Date: 31 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A AND 1B WYLEU STREET RTM COMPANY LIMITED

1A WYLEU STREET,LONDON,SE23 1DU

Number:10078667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BETTER LIVE STUDIO LTD

BETTER HUMANS CENTRE,EDINBURGH,EH16 6TJ

Number:SC563666
Status:ACTIVE
Category:Private Limited Company

HANUMAN CONSULTANTS LIMITED

1 CEDAR WAY,SLOUGH,SL3 7JT

Number:07469295
Status:ACTIVE
Category:Private Limited Company

HARIKA LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC496732
Status:ACTIVE
Category:Private Limited Company

SALVITAS CONSULTING LIMITED

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:05654910
Status:ACTIVE
Category:Private Limited Company

THE LIFT INTERIOR COMPANY LTD

42 ELDON WAY,TONBRIDGE,TN12 6BE

Number:06128792
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