Advanced company searchLink opens in new window

ECOHEDGE LTD.

Company number 09392547

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)
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 121.4933
09 May 2024 AA Micro company accounts made up to 31 January 2024
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 January 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
05 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Execute subscription and allotment of shares 04/10/2022
09 Nov 2022 PSC07 Cessation of Maxwell James Mayhew as a person with significant control on 18 October 2022
09 Nov 2022 AP01 Appointment of Mr Maxwell James Mayhew as a director on 8 November 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 119.2791
02 Nov 2022 MA Memorandum and Articles of Association
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 28 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 29/03/2022
28 Mar 2022 AD01 Registered office address changed from Ecohedge Ltd. Shelton Street Covent Garden London WC2H 9JQ England to Ecohedge Ltd. 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mr Robert James Smallcombe as a person with significant control on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Robert James Smallcombe on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mr Maxwell James Mayhew as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 57a Gratton Road London W14 0JX England to Ecohedge Ltd. Shelton Street Covent Garden London WC2H 9JQ on 28 March 2022
17 Mar 2022 AP01 Appointment of Mr Greg Rice as a director on 17 March 2022
01 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 101.01
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 101.01
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/22
24 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer agreement 19/01/2022
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares/re: agreement 19/01/2022
13 Jan 2022 SH02 Sub-division of shares on 5 January 2022
12 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided of entire issued share capital 05/01/2022