Advanced company searchLink opens in new window

ECOSOFT LIMITED

Company number 11656837

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Feb 2026 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2025 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2025 DS01 Application to strike the company off the register
14 Nov 2025 CS01 Confirmation statement made on 1 November 2025 with no updates
19 Aug 2025 AA Accounts for a dormant company made up to 30 November 2024
16 Dec 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
06 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
26 Jun 2019 PSC01 Notification of Michael Nicou Georgiades as a person with significant control on 14 March 2019
26 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 26 June 2019
15 Mar 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 March 2019
14 Mar 2019 AP01 Appointment of Mr Michael Nicou Georgiades as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 14 March 2019
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 1