ECO-EXPLORE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Dr James Vafidis on 2018-09-01

View Document

04/04/254 April 2025 Termination of appointment of Faye Merrix as a director on 2025-04-04

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-02-28

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Director's details changed for Mr Jeremy Smith on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mr Jeremy Smith on 2020-03-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-02-28

View Document

19/12/2219 December 2022 Registered office address changed from 1 Rose Cottage High Street Nelson Treharris CF46 6HA Wales to The Lodge 41 Glenboi Mountain Ash CF45 3DG on 2022-12-19

View Document

15/11/2215 November 2022 Director's details changed for Mr Jeremy Smith on 2022-11-03

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-02-28

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

07/12/187 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 2 WHITE HART COTTAGES MACHEN CAERPHILLY MID GLAMORGAN CF83 8QN

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

19/02/1619 February 2016 18/02/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JEREMY SMITH

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED DR JAMES VAFIDIS

View Document

02/04/152 April 2015 18/02/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 18/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 18/02/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/01/139 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

16/03/1216 March 2012 18/02/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 18/02/11 NO MEMBER LIST

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BIOMEDICAL BUILDING CARDIFF UNIVERSITY MUSEUM AVENUE CARDIFF CF10 3AX

View Document

18/02/1018 February 2010 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