Advanced company searchLink opens in new window

HOLDINGS ECOSSE LIMITED

Company number SC077908

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
21 Mar 2023 CH01 Director's details changed for Mr Bob Frederick Jeremy Last on 21 March 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
17 Feb 2020 CH01 Director's details changed for Mr Robert Frederick Jeremy Last on 17 February 2020
17 Feb 2020 PSC04 Change of details for Mr Robert Frederick Jeremy Last as a person with significant control on 17 February 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mr Robert Frederick Jeremy Last on 23 March 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 TM01 Termination of appointment of Hilary Mary Morrison as a director on 30 May 2015
06 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,000
06 May 2015 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 1 May 2013