ECO4 GRANTS SOLUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from 103 Cranbrook Road Ilford IG1 4PU England to Broadway Chambers, 1 Cranbrook Rd Ilford IG1 4DU on 2025-10-21

View Document

04/09/254 September 2025 Confirmation statement made on 2025-09-04 with no updates

View Document

16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Termination of appointment of Muhammad Ishtiaq as a director on 2022-09-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Change of details for Mr Mehboob Elahi as a person with significant control on 2022-09-26

View Document

17/10/2217 October 2022 Cessation of Muhammad Ishtiaq as a person with significant control on 2022-09-26

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Appointment of Mr Mehboob Elahi as a director on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHBOOB ELAHI / 28/06/2020

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHBOOB ELAHI / 28/06/2020

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR MEHBOOB ELAHI / 28/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

11/11/1711 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 515 KATHERINE ROAD LONDON E7 8DR ENGLAND

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM IMPERIAL OFFICES 2A HEIGHAM ROAD LONDON E6 2JG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/12/154 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BOARDMAN HOUSE 64 BROADWAY FOURTH FLOOR, OFFICE NO 5 LONDON E15 1NT ENGLAND

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED CARBON SAVIOUR LTD CERTIFICATE ISSUED ON 18/12/14

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 64 BOARDMAN HOUSE FOURTH FLOOR, OFFICE NO 5 BROADWAY LONDON E15 1NT ENGLAND

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company