Advanced company searchLink opens in new window

ECOANOLYTES LTD

Company number SC604102

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)
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2023 CS01 Confirmation statement made on 31 July 2023 with updates
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 1.376
07 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with updates
29 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
01 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1.1
04 May 2021 AA Total exemption full accounts made up to 31 July 2020
04 Feb 2021 MA Memorandum and Articles of Association
06 Jan 2021 SH02 Sub-division of shares on 23 December 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 23/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 July 2019
25 Feb 2020 AA01 Previous accounting period shortened from 31 August 2019 to 31 July 2019
31 Oct 2019 TM01 Termination of appointment of Timothy Mark Preston Jevons as a director on 18 October 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
04 Jan 2019 AP01 Appointment of Mr Timothy Mark Preston Jevons as a director on 3 January 2019
04 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
08 Aug 2018 AD01 Registered office address changed from 6 Lawside Rd Lawside Road Dundee DD3 6BQ United Kingdom to 6 Lawside Road Dundee DD3 6BQ on 8 August 2018
04 Aug 2018 TM01 Termination of appointment of Timothy Mp Jevons as a director on 3 August 2018
01 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted