Advanced company searchLink opens in new window

ECONOSTO UK LIMITED

Company number 01826762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2014 MR04 Satisfaction of charge 6 in full
20 Jun 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 8,080
12 Jun 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AD01 Registered office address changed from Whiteacres Cambridge Road Whetstone Leicester LE8 6ZG on 26 March 2013
18 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Mr David White as a director on 17 December 2012
19 Dec 2012 TM01 Termination of appointment of Franciscus Adrianus Maria Vollering as a director on 17 December 2012
26 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AP03 Appointment of Martyn Richard Powell as a secretary on 12 July 2012
04 Sep 2012 TM02 Termination of appointment of Mathew Scott Hemsley as a secretary on 12 July 2012
08 Feb 2012 AP01 Appointment of Mr Marc Tony August Beckers as a director on 1 February 2012
08 Feb 2012 TM01 Termination of appointment of Johannes Franciscus Ambrosius Maria Van Os as a director on 1 February 2012
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Franciscus Adrianus Maria Vollering on 3 September 2010
13 Sep 2010 CH01 Director's details changed for Clive Norman Gamble on 3 September 2010
22 Jun 2010 AA Full accounts made up to 31 December 2009
25 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Johannes Franciscus Ambrosius Maria Van Os on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Franciscus Adrianus Maria Vollering on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Clive Norman Gamble on 18 January 2010
06 Nov 2009 AUD Auditor's resignation