Advanced company searchLink opens in new window

ECOADMIX GLOBAL LTD

Company number 11390971

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
31 Jul 2023 AP01 Appointment of Mr Paul Stewart Marsh as a director on 19 July 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
14 Oct 2021 PSC01 Notification of Eugenia Formaty as a person with significant control on 19 June 2020
14 Oct 2021 PSC04 Change of details for Mr Peter Neuman as a person with significant control on 19 June 2020
30 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
16 Feb 2021 CH01 Director's details changed for Mr Peter Neuman on 15 February 2021
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
24 Jun 2020 AP01 Appointment of Eugenia Formaty as a director on 19 June 2020
16 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 86 Burlington Road Atkinsons Chartered Accountants New Malden KT3 4NT on 16 June 2020
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
30 Oct 2019 AD01 Registered office address changed from 14 Woodfield Road Thames Ditton Surrey KT7 0DQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 October 2019
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
03 Jun 2019 AD01 Registered office address changed from 86 Burlington Road New Malden Surrey KT3 4NT England to 14 Woodfield Road Thames Ditton Surrey KT7 0DQ on 3 June 2019
11 Sep 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 86 Burlington Road New Malden Surrey KT3 4NT on 11 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 100