ECOGREEN TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-08-31 |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Confirmation statement made on 2024-08-28 with no updates |
19/02/2519 February 2025 | Registered office address changed from The Cart Lodge Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O Monico Tunley 19 Goldington Road Bedford MK40 3JY on 2025-02-19 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-28 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Registered office address changed from St' Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to The Cart Lodge Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU on 2023-08-14 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER JONES / 28/08/2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER JONES / 28/08/2019 |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
28/08/1928 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHRISTOPHER JONES |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR BRIAN CHRISTOPHER JONES |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
28/08/1928 August 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
08/08/198 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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