Advanced company searchLink opens in new window

EKO UTILITY (UK) LIMITED

Company number 10423221

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)
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CH01 Director's details changed for Yizhi Chen on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from The Bowler Barn, Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX England to Unit 10 First Avenue Globe Business Park Marlow Buckinghamshire SL7 1YA on 1 February 2022
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
22 Oct 2021 CH01 Director's details changed for Yizhi Chen on 10 September 2021
22 Oct 2021 PSC04 Change of details for Yizhi Chen as a person with significant control on 10 September 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2020 PSC04 Change of details for Yizhi Chen as a person with significant control on 1 October 2020
15 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
13 Oct 2020 PSC04 Change of details for Yizhi Chen as a person with significant control on 1 October 2020
13 Oct 2020 CH01 Director's details changed for Yizhi Chen on 1 October 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CH01 Director's details changed for Yizhi Chen on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to The Bowler Barn, Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX on 13 September 2019
05 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
25 Oct 2018 AD01 Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 25 October 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted