ECOSHEET LTD

Company Documents

DateDescription
20/09/2420 September 2024 Registered office address changed from 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2024-09-20

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Statement of affairs

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/11/2330 November 2023 Registered office address changed from Tunfield Farm Hog Lane Ashley Green Chesham Bucks HP5 3PY England to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2023-11-30

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

09/12/209 December 2020 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

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

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED ENVIRONMENTAL TECHNOLOGY EVOLUTION LTD CERTIFICATE ISSUED ON 29/06/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER KUTLUOGLU / 29/08/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR OMER KUTLUOGLU / 29/08/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 39 OAKWAY STUDHAM DUNSTABLE BEDFORDSHIRE LU6 2PE ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM C/O C/O KINSEY JONES 4 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM SPRING HOUSE HUDNALL COMMON LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1QJ UNITED KINGDOM

View Document

07/01/147 January 2014 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