ECODEV GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Appointment of Mr Timothy Richard Mole as a director on 2025-10-16 | 
| 29/08/2529 August 2025 | Cessation of Rampart Energy Holdings Ltd as a person with significant control on 2025-08-10 | 
| 29/08/2529 August 2025 | Appointment of Mrs Heather Marion Glover as a director on 2025-08-16 | 
| 29/08/2529 August 2025 | Notification of Restore Energy Limited as a person with significant control on 2025-08-10 | 
| 29/08/2529 August 2025 | Termination of appointment of James Neil Webb as a director on 2025-08-16 | 
| 29/08/2529 August 2025 | Termination of appointment of Dorian Puric as a director on 2025-08-16 | 
| 29/08/2529 August 2025 | Termination of appointment of Giles Alistair White as a director on 2025-08-16 | 
| 29/08/2529 August 2025 | Registered office address changed from Overross House Ross Park Ross on Wye HR9 7US England to 6th Floor 2 st. James's Street London SW1A 1EF on 2025-08-29 | 
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-12 with no updates | 
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 16/10/2416 October 2024 | Termination of appointment of Richard Peter Haywood as a director on 2024-10-16 | 
| 16/10/2416 October 2024 | Termination of appointment of James Henry Steynor as a director on 2024-10-16 | 
| 16/10/2416 October 2024 | Appointment of Mr Giles Alistair White as a director on 2024-10-16 | 
| 04/10/244 October 2024 | Satisfaction of charge 102763090001 in full | 
| 04/10/244 October 2024 | Satisfaction of charge 102763090004 in full | 
| 04/10/244 October 2024 | Satisfaction of charge 102763090002 in full | 
| 04/10/244 October 2024 | Satisfaction of charge 102763090003 in full | 
| 24/07/2424 July 2024 | Registration of charge 102763090004, created on 2024-07-24 | 
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 23/05/2423 May 2024 | Registration of charge 102763090003, created on 2024-05-23 | 
| 23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-06-30 | 
| 30/11/2330 November 2023 | Registration of charge 102763090002, created on 2023-11-30 | 
| 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 | 
| 13/10/2313 October 2023 | Registration of charge 102763090001, created on 2023-10-12 | 
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-12 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 12/10/2112 October 2021 | Unaudited abridged accounts made up to 2021-06-30 | 
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 14/09/2014 September 2020 | 30/06/20 UNAUDITED ABRIDGED | 
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 04/02/204 February 2020 | 30/06/19 UNAUDITED ABRIDGED | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 30/01/1930 January 2019 | 30/06/18 UNAUDITED ABRIDGED | 
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 21/02/1821 February 2018 | PREVSHO FROM 31/07/2017 TO 30/06/2017 | 
| 21/02/1821 February 2018 | 30/06/17 UNAUDITED ABRIDGED | 
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN INNES LOWTHER / 08/06/2017 | 
| 15/08/1615 August 2016 | DIRECTOR APPOINTED MR ANTONY JOHN INNES LOWTHER | 
| 15/08/1615 August 2016 | DIRECTOR APPOINTED MR RICHARD HAYWOOD | 
| 13/07/1613 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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