Advanced company searchLink opens in new window

ECOVISUM LTD

Company number 10100103

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)
20 Nov 2023 AA Micro company accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
07 Apr 2022 AD01 Registered office address changed from 49 Oxford Street Innovation Centre Leicestershire Leicestershire LE1 5XY United Kingdom to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 7 April 2022
26 Aug 2021 AA Micro company accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
06 Nov 2020 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Nov 2018 TM01 Termination of appointment of Paul Anthony Burrows as a director on 1 November 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 30 April 2017
28 Jul 2017 TM02 Termination of appointment of Peter Young Mcleod as a secretary on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Peter Young Mcleod as a director on 28 July 2017
27 Jul 2017 AP01 Appointment of Dr Paul Anthony Burrows as a director on 26 July 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 100
03 May 2017 AP01 Appointment of Mr Dave Everitt as a director on 26 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Richard James Bull as a director on 30 November 2016
04 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 70