ECO GREEN UPGRADES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewCessation of Anser Mahmood as a person with significant control on 2025-11-04

View Document

04/11/254 November 2025 NewNotification of Sehri Holdings Ltd as a person with significant control on 2025-11-04

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-10-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Change of details for Mr Anser Mahmood as a person with significant control on 2024-09-20

View Document

30/09/2430 September 2024 Director's details changed for Mr Anser Mahmood on 2024-09-20

View Document

30/09/2430 September 2024 Change of details for Mr Anser Mahmood as a person with significant control on 2024-09-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Registered office address changed from Second Floor14-26 Victoria Street Luton LU1 2UA England to Regus 960 Capability Green Luton LU1 3PE on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Anser Mahmood on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Anser Mahmood on 2024-02-21

View Document

20/11/2320 November 2023 Director's details changed for Mr Anser Mahmood on 2023-11-01

View Document

20/11/2320 November 2023 Director's details changed for Mr Anser Mahmood on 2023-11-01

View Document

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

View Accounts

29/10/2329 October 2023 Registered office address changed from Aa Business Centre 326-340 Dunstable Road Suite C Luton LU4 8JS England to Second Floor14-26 Victoria Street Luton LU1 2UA on 2023-10-29

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/01/236 January 2023 Registered office address changed from 27 Rochford Drive Luton LU2 8SS England to Aa Business Centre 326-340 Dunstable Road Suite C Luton LU4 8JS on 2023-01-06

View Document

05/01/235 January 2023 Certificate of change of name

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/223 December 2022 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from 1 Lamartine Court Lamartine Street Nottingham NG3 1GT England to 27 Rochford Drive Luton LU2 8SS on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Anser Mahmood as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Director's details changed for Anser Mahmood on 2021-12-14

View Document

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

View Accounts

05/10/205 October 2020 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