ECOJOULES GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
21/11/2421 November 2024 | Compulsory strike-off action has been discontinued |
21/11/2421 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Confirmation statement made on 2024-05-17 with no updates |
20/11/2420 November 2024 | Cessation of Ashok Kumar Duppati as a person with significant control on 2024-09-01 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
20/11/2420 November 2024 | Notification of Dheeraj Siripurapu as a person with significant control on 2024-09-01 |
20/11/2420 November 2024 | Termination of appointment of Ashok Kumar Duppati as a director on 2024-09-01 |
07/08/247 August 2024 | Registered office address changed from 26B Bourne Court Southend Road Woodford Green IG8 8HD England to 34 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2024-08-07 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2022-08-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/06/2310 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-17 with updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT C4 STAR BUSINESS CENTRE MARSH WAY RAINHAM ESSEX RM13 8UP |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
24/04/1824 April 2018 | DIRECTOR APPOINTED MR DHEERAJ SIRIPURAPU |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR DUPPATI |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
07/10/157 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 44 SKYLINES VILLAGE LIMEHARBOUR CANARY WHARF LONDON E14 9TS |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/09/1412 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BACHAN RAJVANSHI |
28/05/1428 May 2014 | PREVSHO FROM 30/09/2013 TO 31/08/2013 |
09/10/139 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
10/09/1210 September 2012 | 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