Advanced company searchLink opens in new window

ECOLOGI ACTION LTD

Company number 11911630

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)
02 Apr 2025 AA Group of companies' accounts made up to 31 March 2024
04 Mar 2025 MA Memorandum and Articles of Association
19 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2025 SH01 Statement of capital following an allotment of shares on 12 February 2025
  • GBP 168.58815
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 168.52064
20 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 165.01367
14 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
26 Apr 2024 SH08 Change of share class name or designation
24 Apr 2024 CH01 Director's details changed for Mr Elliot Alexander Coad on 24 April 2024
24 Apr 2024 AP01 Appointment of Mr Elliot Alexander Coad as a director on 19 April 2024
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 164.9888
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 163.92563
18 Jan 2024 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 483 Green Lanes London N13 4BS on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Dimitrios Theocharis on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Robert Belgrave on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Philipp Christian Marcus Guertler on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Ian Derek Hambleton on 18 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 SH08 Change of share class name or designation
21 Nov 2023 CH01 Director's details changed for Mr Dimitrios Theocharis on 4 September 2023
21 Nov 2023 TM01 Termination of appointment of Elliot Alexander Coad as a director on 21 July 2023
21 Nov 2023 TM01 Termination of appointment of Lucy Phillippa Amanda Coad as a director on 21 July 2023
30 Sep 2023 MA Memorandum and Articles of Association
22 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association