- Company Overview for ECO PRRO LTD (12414816)
- Filing history for ECO PRRO LTD (12414816)
- People for ECO PRRO LTD (12414816)
- More for ECO PRRO LTD (12414816)
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
|
|
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
|
|
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
|
|
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 |