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)
10 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2020 MA Memorandum and Articles of Association
24 Apr 2020 PSC08 Notification of a person with significant control statement
18 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 115
18 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 110
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 110
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 105
16 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
16 Apr 2020 PSC07 Cessation of Alexander Dennis Price as a person with significant control on 28 March 2019
16 Apr 2020 PSC07 Cessation of Elliot Alexander Coad as a person with significant control on 28 March 2019
03 Apr 2020 CH01 Director's details changed for Mr Philipp Christian Marcus Guertler on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Philipp Christian Marcus Guertler as a director on 2 April 2020
24 Feb 2020 CH01 Director's details changed for Mr Alexander Dennis Price on 24 February 2020
24 Feb 2020 PSC04 Change of details for Mr Alexander Dennis Price as a person with significant control on 21 February 2020
24 Feb 2020 AD01 Registered office address changed from 41 Arlington Road Bristol BS4 4AJ England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 24 February 2020
28 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted