Advanced company searchLink opens in new window

ECO PARK J13 LIMITED

Company number 11306140

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)
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 30 April 2023
08 Dec 2022 CERTNM Company name changed ecotricity J13 LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
04 Oct 2021 CH01 Director's details changed for Mr Asif Rehmanwala on 4 October 2021
13 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Mar 2021 TM02 Termination of appointment of Tom Cowling as a secretary on 18 March 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
31 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
28 Oct 2019 PSC07 Cessation of Ecotricity Group Limited as a person with significant control on 11 October 2019
28 Oct 2019 PSC02 Notification of Ecotricity New Ventures Limited as a person with significant control on 11 October 2019
26 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
26 Apr 2019 PSC02 Notification of Ecotricity Group Limited as a person with significant control on 12 April 2018
26 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 26 April 2019
10 May 2018 CH01 Director's details changed for Mr Dale Vince on 1 May 2018
10 May 2018 AP03 Appointment of Mr Tom Cowling as a secretary on 1 May 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 100