Advanced company searchLink opens in new window

ECO GREEN INTERNATIONAL LIMITED

Company number 07240071

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)
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
03 Jul 2017 PSC01 Notification of Mahesh Vyas as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Sumith Prasanna Dalu Godage as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
08 Apr 2016 AD01 Registered office address changed from The Willows Thurlow Road Withersfield Haverhill Suffolk CB9 7SA to Suite 03, Ground Floor Grosvenor House No 1 High Street Edgware Middlesex HA8 7TA on 8 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 CH01 Director's details changed for Mahesh Vyas on 16 July 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
02 May 2013 CH01 Director's details changed for Mr Sumith Prasanna Dalu Godage on 1 February 2013
08 Feb 2013 AD01 Registered office address changed from 15 Arrendene Road Haverhill Suffolk CB9 9JQ United Kingdom on 8 February 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 11 Agnes Scott Court Palace Drive Weybridge KT13 8NB United Kingdom on 12 July 2012
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Mr Mahesh Kumar Vyas as a director
22 Oct 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
30 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)