Advanced company searchLink opens in new window

ECOPROD TECHNIQUE LTD

Company number 07748572

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 Jan 2024 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Maybury Yard 33 - 35 Portugal Road Woking Surrey GU21 5JE on 30 January 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
08 Jul 2022 CERTNM Company name changed visutal LTD\certificate issued on 08/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
19 Jul 2021 PSC04 Change of details for Mr Marcus John Rose as a person with significant control on 25 March 2021
19 Jul 2021 PSC07 Cessation of Edward Graham Rose as a person with significant control on 25 March 2021
07 May 2021 TM01 Termination of appointment of Edward Graham Rose as a director on 25 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
05 Sep 2017 PSC04 Change of details for Mr Edward Graham Rose as a person with significant control on 5 May 2017
05 Sep 2017 CH01 Director's details changed for Mr Edward Graham Rose on 5 May 2017
05 Sep 2017 PSC04 Change of details for Mr Edward Graham Rose as a person with significant control on 23 August 2016
05 Sep 2017 PSC04 Change of details for Mrs Annabel Lucy Rose as a person with significant control on 23 August 2016
07 Nov 2016 AA Accounts for a dormant company made up to 31 August 2016