- Company Overview for ECO GREEN INTERNATIONAL LIMITED (07240071)
- Filing history for ECO GREEN INTERNATIONAL LIMITED (07240071)
- People for ECO GREEN INTERNATIONAL LIMITED (07240071)
- More for ECO GREEN INTERNATIONAL LIMITED (07240071)
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
|
|
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
|
|
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
|
|
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
|
|
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
|