Advanced company searchLink opens in new window

ECO BOUTIQUE LIMITED

Company number 07044470

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)
18 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Jul 2023 AD01 Registered office address changed from 21 Grafton Road Grafton Road Croydon CR0 3RP England to 29 Oakhill Road Beckenham BR3 6NG on 10 July 2023
18 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Oct 2021 PSC07 Cessation of Lynsey Janet Scott as a person with significant control on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Lynsey Janet Scott as a director on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 34 Dickensons Lane London SE25 5HS to 21 Grafton Road Grafton Road Croydon CR0 3RP on 28 October 2021
02 Aug 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
10 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
28 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
08 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
03 Nov 2015 CH01 Director's details changed for Ms Hayley Power on 14 November 2014
03 Oct 2015 AAMD Amended total exemption full accounts made up to 31 October 2014
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2