Advanced company searchLink opens in new window

ECOGENR8 LIMITED

Company number 07455556

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)
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
19 Oct 2021 AA Unaudited abridged accounts made up to 30 November 2020
27 Sep 2021 AD01 Registered office address changed from Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN England to Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY on 27 September 2021
23 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
28 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
14 Nov 2018 AP01 Appointment of Mr Jamie Darryl Crouch as a director on 1 December 2017
05 Sep 2018 AA Micro company accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
21 Jul 2016 AD01 Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA to Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 21 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
22 Jan 2016 TM01 Termination of appointment of Andrea Gysin as a director on 30 November 2014
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jan 2015 AD01 Registered office address changed from 8 Spring House 205 Kingston Road Wimbledon Greater London SW19 3NJ to 1 Approach Road Raynes Park London SW20 8BA on 27 January 2015
29 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012