ECO SMART DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr Engjell Zeqo as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Kristo Gula as a director on 2025-05-14

View Document

27/02/2527 February 2025 Notification of Engjell Zeqo as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Cessation of Kristo Gula as a person with significant control on 2025-02-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Cessation of Lukasz Kisiel as a person with significant control on 2024-11-12

View Document

27/11/2427 November 2024 Registered office address changed from 9 Hardel Rise London SW2 3DX England to 11 Hardel Rise London SW2 3DX on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Lukasz Kisiel as a director on 2024-11-12

View Document

27/11/2427 November 2024 Cessation of Engjell Zeqo as a person with significant control on 2024-11-12

View Document

19/09/2419 September 2024 Registration of charge 130457360006, created on 2024-09-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Satisfaction of charge 130457360005 in full

View Document

30/03/2430 March 2024 Satisfaction of charge 130457360004 in full

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from 15 Flat G, 15 West Heath Road London NW3 7UU England to Sorry 9 Hardel Rise London SW2 3DX on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from Sorry 9 Hardel Rise London SW2 3DX England to 9 Hardel Rise London SW2 3DX on 2023-08-16

View Document

07/06/237 June 2023 Satisfaction of charge 130457360001 in full

View Document

07/06/237 June 2023 Satisfaction of charge 130457360002 in full

View Document

01/06/231 June 2023 Registration of charge 130457360004, created on 2023-05-31

View Document

01/06/231 June 2023 Registration of charge 130457360005, created on 2023-05-31

View Document

17/05/2317 May 2023 Registration of charge 130457360003, created on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

28/12/2128 December 2021 Notification of Engjell Zeqo as a person with significant control on 2021-01-27

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130457360002

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130457360001

View Document

26/11/2026 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information