Advanced company searchLink opens in new window

ECO PRRO LTD

Company number 12414816

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)
28 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
28 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
13 May 2022 TM01 Termination of appointment of Usman Ali Khan Muhammad as a director on 1 May 2022
13 May 2022 TM01 Termination of appointment of Hasnain Askri Khan as a director on 1 May 2022
16 Dec 2021 AA Micro company accounts made up to 31 January 2021
21 Oct 2021 CERTNM Company name changed retrofit geeks LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-10
20 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
20 Oct 2021 AP01 Appointment of Mr Hasnain Askri Khan as a director on 10 October 2021
20 Oct 2021 AP01 Appointment of Mr Usman Ali Khan Muhammad as a director on 10 October 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 PSC01 Notification of Muhammad Zain Asghar as a person with significant control on 27 February 2020
25 Sep 2020 PSC07 Cessation of Vlad Eduard Mocanu as a person with significant control on 27 February 2020
25 Sep 2020 TM01 Termination of appointment of Vlad Eduard Mocanu as a director on 27 February 2020
25 Sep 2020 AD01 Registered office address changed from 21 Osprey Court Osprey Road Waltham Abbey EN9 3RZ England to Flat 12 Kempton Court 503 High Road Woodford Green IG8 0SR on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Muhammad Zain Asghar as a director on 27 February 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
07 Jul 2020 PSC01 Notification of Vlad Eduard Mocanu as a person with significant control on 17 February 2020
07 Jul 2020 PSC07 Cessation of Gurbaj Singh Virk as a person with significant control on 17 February 2020
07 Jul 2020 AD01 Registered office address changed from 43 Dunville Road Bedford MK40 4DY England to 21 Osprey Court Osprey Road Waltham Abbey EN9 3RZ on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Gurbaj Singh Virk as a director on 17 February 2020
07 Jul 2020 AP01 Appointment of Mr Vlad Eduard Mocanu as a director on 17 February 2020