Advanced company searchLink opens in new window

ECO MADE SIMPLE FOREVER LIMITED

Company number 10774221

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-17
  • GBP 100