Advanced company searchLink opens in new window

ECOLOGI ACTION LTD

Company number 11911630

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)
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
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
05 Jul 2023 AP01 Appointment of Mr Dimitrios Theocharis as a director on 22 June 2023
27 May 2023 SH08 Change of share class name or designation
27 May 2023 SH10 Particulars of variation of rights attached to shares
19 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 162.69166
24 Feb 2023 TM01 Termination of appointment of Alexander Dennis Price as a director on 23 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
06 May 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 162.43656
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
01 Feb 2022 SH02 Sub-division of shares on 21 December 2021