Advanced company searchLink opens in new window

ECOSCENT UK LIMITED

Company number 10570455

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)
27 May 2023 AA Total exemption full accounts made up to 31 January 2023
24 May 2023 PSC01 Notification of Paul Goodwin as a person with significant control on 10 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
19 May 2023 CH01 Director's details changed for Mr Paul Robert Goodwin on 19 May 2023
19 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 PSC07 Cessation of Anthony Kerr as a person with significant control on 18 May 2023
18 May 2023 TM01 Termination of appointment of Anthony Kerr as a director on 18 May 2023
18 Mar 2023 AD01 Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to 3rd Floor, Office Suite 17-316E Ilford Lane Ilford IG1 2LT on 18 March 2023
26 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Aug 2022 AD01 Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge TN12 6EN England to Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 1 August 2022
28 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
09 Feb 2018 CH03 Secretary's details changed for Mr Paul Robert Goodwin on 1 February 2018
09 Feb 2018 AD01 Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to 15 Commercial Road Paddock Wood Tonbridge TN12 6EN on 9 February 2018
25 May 2017 AD01 Registered office address changed from 8 Limes Grove London SE13 6DE United Kingdom to 1 the Links Herne Bay Kent CT6 7GQ on 25 May 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted