Advanced company searchLink opens in new window

ECO-ENABLE LTD

Company number 06881835

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)
12 Jun 2018 PSC04 Change of details for Mr Matthew Ralph Miller as a person with significant control on 7 December 2017
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
27 Sep 2017 CH01 Director's details changed for Mr Matthew Ralph Miller on 6 December 2016
27 Sep 2017 PSC04 Change of details for Mr Matthew Ralph Miller as a person with significant control on 27 September 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
25 Jul 2016 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 25 July 2016
16 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Matthew Ralph Miller on 10 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Oct 2011 AD01 Registered office address changed from Flat 5, 26 Colville Terrace London London W11 2BU England on 20 October 2011
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Jun 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders