ECOGENR8 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for United Living Group Holdings Limited as a person with significant control on 2025-08-20

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Appointment of Mr Campbell William Crawford as a director on 2025-01-10

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/10/2431 October 2024 Appointment of Mr Luke Anderson as a director on 2024-10-30

View Document

22/04/2422 April 2024 Appointment of Mr Jamie Darryl Crouch as a director on 2024-04-02

View Document

22/04/2422 April 2024 Appointment of Miss Abigail Field as a director on 2024-04-02

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of Mr Neil Patrick Armstrong as a director on 2024-04-02

View Document

08/04/248 April 2024 Termination of appointment of Jamie Darryl Crouch as a director on 2024-04-02

View Document

08/04/248 April 2024 Termination of appointment of Abigail Field as a director on 2024-04-02

View Document

08/04/248 April 2024 Cessation of Jamie Darryl Crouch as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Cessation of Abigail Field as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Notification of United Living Group Holdings Limited as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

08/04/248 April 2024 Registered office address changed from Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY England to Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr David Michael Rooney as a director on 2024-04-02

View Document

08/04/248 April 2024 Appointment of Mr Conor Vaughan Bray as a director on 2024-04-02

View Document

08/04/248 April 2024 Appointment of Mr Ole Pugholm as a director on 2024-04-02

View Document

04/04/244 April 2024 Sub-division of shares on 2013-11-30

View Document

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

View Accounts

27/02/2427 February 2024 Notification of Jamie Darryl Crouch as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Change of details for Miss Abigail Field as a person with significant control on 2016-04-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Amended accounts made up to 2021-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

27/09/2127 September 2021 Registered office address changed from Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN England to Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY on 2021-09-27

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MR JAMIE DARRYL CROUCH

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA

View Document

25/01/1625 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA GYSIN

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 8 SPRING HOUSE 205 KINGSTON ROAD WIMBLEDON GREATER LONDON SW19 3NJ

View Document

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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