- Company Overview for ECOSTRUXTURE (UK) LIMITED (09101552)
- Filing history for ECOSTRUXTURE (UK) LIMITED (09101552)
- People for ECOSTRUXTURE (UK) LIMITED (09101552)
- More for ECOSTRUXTURE (UK) LIMITED (09101552)
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) |
---|---|---|---|
01 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
26 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from 31 Harbour Way 31 Harbour Way Ostro Towers, Suite 701 Isle of Dogs London E14 9ZP England to 31 Harbour Way Ostro Towers, Suite 701 London Uk E14 9ZP on 26 July 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 31 Harbour Way 31 Harbour Way Ostro Towers, Suite 701 Isle of Dogs London E14 9ZP on 1 August 2022 | |
21 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
03 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 70 Queensway Suite 2 Hemel Hempstead Herts HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG on 20 August 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Ms Karen Mikaela Braynen on 15 March 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Ms Karen Mikaela Braynen on 15 November 2018 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | PSC07 | Cessation of Karen Mikaela Braynen as a person with significant control on 29 February 2020 | |
06 Jul 2020 | PSC01 | Notification of Walbert Braynen as a person with significant control on 29 February 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Ms Karen Mikaela Braynen on 15 November 2018 | |
24 Feb 2020 | CH01 | Director's details changed for Mr. Walbert Braynen on 24 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr. Walbert Braynen on 24 February 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
26 Jun 2018 | AD01 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 70 Queensway Suite 2 Hemel Hempstead Herts HP2 5HD on 26 June 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 |