ECODEV GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Termination of appointment of Richard Peter Haywood as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of James Henry Steynor as a director on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Giles Alistair White as a director on 2024-10-16

View Document

04/10/244 October 2024 Satisfaction of charge 102763090003 in full

View Document

04/10/244 October 2024 Satisfaction of charge 102763090001 in full

View Document

04/10/244 October 2024 Satisfaction of charge 102763090002 in full

View Document

04/10/244 October 2024 Satisfaction of charge 102763090004 in full

View Document

24/07/2424 July 2024 Registration of charge 102763090004, created on 2024-07-24

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Registration of charge 102763090003, created on 2024-05-23

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Registration of charge 102763090002, created on 2023-11-30

View Document

19/10/2319 October 2023 Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross on Wye HR9 7US on 2023-10-19

View Document

13/10/2313 October 2023 Registration of charge 102763090001, created on 2023-10-12

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN INNES LOWTHER / 08/06/2017

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR RICHARD HAYWOOD

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ANTONY JOHN INNES LOWTHER

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information