ECO-EXPLORE COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Director's details changed for Dr James Vafidis on 2018-09-01 |
| 04/04/254 April 2025 | Termination of appointment of Faye Merrix as a director on 2025-04-04 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 03/12/243 December 2024 | Micro company accounts made up to 2024-02-28 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
| 23/11/2323 November 2023 | Director's details changed for Mr Jeremy Smith on 2023-11-22 |
| 23/11/2323 November 2023 | Director's details changed for Mr Jeremy Smith on 2020-03-01 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 17/02/2317 February 2023 | Micro company accounts made up to 2022-02-28 |
| 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 |
| 15/11/2215 November 2022 | Director's details changed for Mr Jeremy Smith on 2022-11-03 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-02-28 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 07/12/187 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 2 WHITE HART COTTAGES MACHEN CAERPHILLY MID GLAMORGAN CF83 8QN |
| 08/12/168 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 19/02/1619 February 2016 | 18/02/16 NO MEMBER LIST |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 15/12/1515 December 2015 | DIRECTOR APPOINTED MR JEREMY SMITH |
| 11/12/1511 December 2015 | DIRECTOR APPOINTED DR JAMES VAFIDIS |
| 02/04/152 April 2015 | 18/02/15 NO MEMBER LIST |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/04/143 April 2014 | 18/02/14 NO MEMBER LIST |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 03/04/133 April 2013 | 18/02/13 NO MEMBER LIST |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
| 09/01/139 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
| 16/03/1216 March 2012 | 18/02/12 NO MEMBER LIST |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/03/1114 March 2011 | 18/02/11 NO MEMBER LIST |
| 15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BIOMEDICAL BUILDING CARDIFF UNIVERSITY MUSEUM AVENUE CARDIFF CF10 3AX |
| 18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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