ECOGENR8 LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Change of details for United Living Group Holdings Limited as a person with significant control on 2025-08-20 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
15/01/2515 January 2025 | Appointment of Mr Campbell William Crawford as a director on 2025-01-10 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with updates |
31/10/2431 October 2024 | Appointment of Mr Luke Anderson as a director on 2024-10-30 |
22/04/2422 April 2024 | Appointment of Mr Jamie Darryl Crouch as a director on 2024-04-02 |
22/04/2422 April 2024 | Appointment of Miss Abigail Field as a director on 2024-04-02 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Memorandum and Articles of Association |
14/04/2414 April 2024 | Resolutions |
08/04/248 April 2024 | Appointment of Mr Neil Patrick Armstrong as a director on 2024-04-02 |
08/04/248 April 2024 | Termination of appointment of Jamie Darryl Crouch as a director on 2024-04-02 |
08/04/248 April 2024 | Termination of appointment of Abigail Field as a director on 2024-04-02 |
08/04/248 April 2024 | Cessation of Jamie Darryl Crouch as a person with significant control on 2024-04-02 |
08/04/248 April 2024 | Cessation of Abigail Field as a person with significant control on 2024-04-02 |
08/04/248 April 2024 | Notification of United Living Group Holdings Limited as a person with significant control on 2024-04-02 |
08/04/248 April 2024 | Previous accounting period extended from 2023-11-30 to 2024-03-31 |
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 |
08/04/248 April 2024 | Appointment of Mr David Michael Rooney as a director on 2024-04-02 |
08/04/248 April 2024 | Appointment of Mr Conor Vaughan Bray as a director on 2024-04-02 |
08/04/248 April 2024 | Appointment of Mr Ole Pugholm as a director on 2024-04-02 |
04/04/244 April 2024 | Sub-division of shares on 2013-11-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Notification of Jamie Darryl Crouch as a person with significant control on 2016-04-06 |
27/02/2427 February 2024 | Change of details for Miss Abigail Field as a person with significant control on 2016-04-06 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
12/01/2312 January 2023 | Amended accounts made up to 2021-11-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2020-11-30 |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/11/2028 November 2020 | 30/11/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR JAMIE DARRYL CROUCH |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA |
25/01/1625 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREA GYSIN |
10/12/1510 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 8 SPRING HOUSE 205 KINGSTON ROAD WIMBLEDON GREATER LONDON SW19 3NJ |
29/12/1429 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
10/12/1310 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/12/1211 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/12/116 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
30/11/1030 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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