Advanced company searchLink opens in new window

ECO2HOLDINGS LIMITED

Company number 14687216

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)
11 Mar 2024 SH08 Change of share class name or designation
11 Mar 2024 SH08 Change of share class name or designation
11 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
07 Mar 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 15
25 Jan 2024 MR01 Registration of charge 146872160001, created on 24 January 2024
28 Nov 2023 PSC01 Notification of Paul Bathgate as a person with significant control on 11 April 2023
27 Nov 2023 PSC01 Notification of Ian Joseph Waring as a person with significant control on 11 April 2023
27 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 27 November 2023
27 Nov 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
12 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2023 AP01 Appointment of Steve Freeman as a director on 7 June 2023
07 Jun 2023 AP01 Appointment of Mr Tom Ciullo as a director on 7 June 2023
07 Jun 2023 AP01 Appointment of Paul Bathgate as a director on 7 June 2023
06 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 33.75
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
18 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 May 2023 MA Memorandum and Articles of Association
04 May 2023 PSC08 Notification of a person with significant control statement
04 May 2023 PSC07 Cessation of Ian Joseph Waring as a person with significant control on 11 April 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 150
06 Mar 2023 CERTNM Company name changed ecotemp holdings LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
24 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-24
  • GBP .01