Advanced company searchLink opens in new window

ECOPROTEX LIMITED

Company number 10626881

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)
26 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
23 Dec 2021 CH01 Director's details changed for Mr Brett William Perry on 23 December 2021
23 Dec 2021 PSC04 Change of details for Mr Brett William Perry as a person with significant control on 23 December 2021
23 Dec 2021 AD01 Registered office address changed from 1 Popes Lane Rockwell Green Wellington Somerset TA21 9DQ England to 14 Odette Avenue Wellington Somerset TA21 9GQ on 23 December 2021
24 May 2021 AP01 Appointment of Mr Alan Ernest Perry as a director on 1 May 2021
17 May 2021 PSC01 Notification of Alan Ernest Perry as a person with significant control on 30 April 2021
17 May 2021 PSC04 Change of details for Mr Brett William Perry as a person with significant control on 30 April 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 200
17 May 2021 SH10 Particulars of variation of rights attached to shares
17 May 2021 MA Memorandum and Articles of Association
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 SH08 Change of share class name or designation
05 May 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
16 Nov 2020 AP01 Appointment of Miss Laura Baker as a director on 1 October 2020
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
26 Nov 2019 CH01 Director's details changed for Mr Brett William Perry on 26 November 2019
26 Nov 2019 PSC04 Change of details for Mr Brett William Perry as a person with significant control on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from 5 Gillards Close Rockwell Green Wellington TA21 9DX England to 1 Popes Lane Rockwell Green Wellington Somerset TA21 9DQ on 26 November 2019
03 Jun 2019 AA Micro company accounts made up to 31 March 2019