- Company Overview for ECO MADE SIMPLE FOREVER LIMITED (10774221)
- Filing history for ECO MADE SIMPLE FOREVER LIMITED (10774221)
- People for ECO MADE SIMPLE FOREVER LIMITED (10774221)
- More for ECO MADE SIMPLE FOREVER LIMITED (10774221)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
13 Feb 2024 | CERTNM |
Company name changed gas 4 uuu LIMITED\certificate issued on 13/02/24
|
|
01 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
30 Mar 2022 | AP01 | Appointment of Mrs Karmajit Tiwana as a director on 30 March 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Jun 2020 | SH08 | Change of share class name or designation | |
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from 405 Lichfield Road Sutton Coldfield B74 4DH United Kingdom to 6a Little Aston Lane Sutton Coldfield B74 3UF on 29 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
08 Jun 2018 | PSC01 | Notification of Karmajit Tiwana as a person with significant control on 24 January 2018 | |
08 Jun 2018 | PSC07 | Cessation of Amardeep Shergill as a person with significant control on 24 January 2018 | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|