Advanced company searchLink opens in new window

ECOSTRUXTURE (UK) LIMITED

Company number 09101552

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)
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