ECO-BOS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Registration of charge 066862370003, created on 2024-12-20

View Document (might not be available)

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document (might not be available)

19/08/2419 August 2024 Termination of appointment of Maher Rafik Maksoud as a director on 2024-06-30

View Document (might not be available)

26/06/2426 June 2024 Appointment of Benoit Pierre Gerard Roussel as a director on 2024-06-07

View Document (might not be available)

26/06/2426 June 2024 Appointment of Mr Kevin James Forsyth as a director on 2024-06-07

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Termination of appointment of Frédérique Françoise Paule Berthier Raymond as a director on 2022-10-20

View Document (might not be available)

04/11/224 November 2022 Appointment of Pierre Lebreuil as a director on 2022-10-20

View Document (might not be available)

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document (might not be available)

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document (might not be available)

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066862370002

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066862370001

View Document (might not be available)

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR KHALED BICHARA

View Document (might not be available)

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDELHAMID ABOUYOUSSEF / 02/04/2020

View Document (might not be available)

02/04/202 April 2020 DIRECTOR APPOINTED MR ABDELHAMID ABOUYOUSSEF

View Document (might not be available)

31/01/2031 January 2020 DIRECTOR APPOINTED MR JOHN DAVID HODKIN

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document (might not be available)

22/07/1922 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2019

View Document (might not be available)

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS MUSSON

View Document (might not be available)

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE DANIELLOU

View Document (might not be available)

22/07/1922 July 2019 DIRECTOR APPOINTED MR ASHLEY JOHN SHOPLAND

View Document (might not be available)

22/07/1922 July 2019 DIRECTOR APPOINTED MS FRÉDÉRIQUE FRANÇOISE PAULE BERTHIER RAYMOND

View Document (might not be available)

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document (might not be available)

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORASCOM DEVELOPMENT HOLDING AG

View Document (might not be available)

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document (might not be available)

29/03/1729 March 2017 DIRECTOR APPOINTED MR PIERRE DANIELLOU

View Document (might not be available)

21/03/1721 March 2017 DIRECTOR APPOINTED MR KHALED GALAL BICHARA

View Document (might not be available)

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR THIERRY SALMONA

View Document (might not be available)

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ESKANDAR TOOMA

View Document (might not be available)

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document (might not be available)

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR SAMIH ONSI NAGUIB SAWIRIS

View Document (might not be available)

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIEN RENAUD-PERRET

View Document (might not be available)

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document (might not be available)

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HENRI SIMON TRAHAIR DAVIES / 19/09/2014

View Document (might not be available)

19/09/1419 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document (might not be available)

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PHILIPPE MARIE MUSSON / 19/09/2014

View Document (might not be available)

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ESKANDAR TOOMA

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERHARD NIESSLEIN

View Document (might not be available)

03/10/133 October 2013 DIRECTOR APPOINTED MR ALEXANDER HARRY YULE-SMITH

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED EL SHAMY

View Document (might not be available)

05/09/135 September 2013 SAIL ADDRESS CREATED

View Document (might not be available)

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM

View Document (might not be available)

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRON

View Document (might not be available)

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 2 GREAT EASTERN BUILDING BRUNEL BUSINESS PARK ST. AUSTELL CORNWALL PL25 4TJ

View Document (might not be available)

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN RENAUD PERRETT / 12/09/2012

View Document (might not be available)

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document (might not be available)

06/09/126 September 2012 DIRECTOR APPOINTED GERHARD NIESSLEIN

View Document (might not be available)

06/09/126 September 2012 DIRECTOR APPOINTED AHMED IBRAHIM WAGIH EL SAYED EL SHAMY

View Document (might not be available)

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HODKIN

View Document (might not be available)

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMIH SAWRIS

View Document (might not be available)

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMIT

View Document (might not be available)

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR HANI AYAD ATALLA

View Document (might not be available)

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMR SHETA

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY SHOPLAND

View Document (might not be available)

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE DANIELLOU

View Document (might not be available)

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YULE-SMITH

View Document (might not be available)

26/09/1126 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document (might not be available)

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED AMR NABIL SHETA

View Document

09/11/109 November 2010 DIRECTOR APPOINTED PIERRE DANIELLOU

View Document (might not be available)

26/10/1026 October 2010 DIRECTOR APPOINTED JOHN DAVID HODKIN

View Document (might not be available)

26/10/1026 October 2010 DIRECTOR APPOINTED HANI SHEHATA AYAD ATALLA

View Document (might not be available)

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document (might not be available)

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR APPOINTED THIERRY SALMONA

View Document (might not be available)

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PARMOOR CENTRE PAR MOOR ROAD PAR CORNWALL PL24 2SQ

View Document (might not be available)

09/06/109 June 2010 ADOPT ARTICLES 20/05/2010

View Document (might not be available)

09/06/109 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 10000000

View Document (might not be available)

09/06/109 June 2010 12/05/10 STATEMENT OF CAPITAL GBP 2500000

View Document (might not be available)

09/06/109 June 2010 DIRECTOR APPOINTED JULIEN RENAUD PERRETT

View Document (might not be available)

09/06/109 June 2010 DIRECTOR APPOINTED RAYMOND CRON

View Document (might not be available)

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HODKIN

View Document (might not be available)

08/06/108 June 2010 DIRECTOR APPOINTED MR TIMOTHY BARTEL SMIT

View Document (might not be available)

08/06/108 June 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

08/06/108 June 2010 DIRECTOR APPOINTED MR ASHLEY JOHN SHOPLAND

View Document (might not be available)

08/06/108 June 2010 DIRECTOR APPOINTED MR SAMIH ONSI NAGUIB SAWRIS

View Document (might not be available)

08/06/108 June 2010 DIRECTOR APPOINTED MR ALEXANDER HARRY YULE-SMITH

View Document (might not be available)

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

24/05/1024 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

24/05/1024 May 2010 COMPANY NAME CHANGED IMERYS CLAY VISION PROJECT LIMITED CERTIFICATE ISSUED ON 24/05/10

View Document (might not be available)

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

26/04/1026 April 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document (might not be available)

19/03/1019 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document (might not be available)

15/04/0915 April 2009 SECRETARY APPOINTED HENRI SIMON TRAHAIR DAVIES

View Document (might not be available)

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY DALVIR DHESI

View Document (might not be available)

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document (might not be available)

19/02/0919 February 2009 GBP NC 100/2100100 17/12/2008

View Document (might not be available)

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document (might not be available)

22/01/0922 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

02/09/082 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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