ECO LOOP TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-08-31 |
06/03/256 March 2025 | Registered office address changed from PO Box 4385 11529100 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 2025-03-06 |
13/02/2513 February 2025 | Withdrawal of the directors' residential address register information from the public register |
13/02/2513 February 2025 | Change of details for Miss Adela Zajacova as a person with significant control on 2025-02-13 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-08-31 |
01/04/231 April 2023 | Elect to keep the directors' residential address register information on the public register |
16/03/2316 March 2023 | Registered office address changed to PO Box 4385, 11529100 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-16 |
27/10/2227 October 2022 | Notification of Adela Zajacova as a person with significant control on 2022-04-01 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2021-08-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GATWARD / 21/05/2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GATWARD / 21/05/2020 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW GATWARD / 21/05/2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
21/08/1821 August 2018 | 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