ECOSUSTAINABLE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

20/02/2420 February 2024 Change of details for Mr Mario Grzinic as a person with significant control on 2024-02-20

View Document

10/02/2410 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Riplingham House Westoby Lane Riplingham HU20 3XT on 2024-02-10

View Document

10/02/2410 February 2024 Registered office address changed from Riplingham House Westoby Lane Riplingham HU20 3XT England to Riplingham House Westoby Lane Riplingham East Ridng of Yorkshire HU20 3XT on 2024-02-10

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mario Grzinic on 2023-05-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIO GRZINIC / 25/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM LEVEL 3, 207 REGENT STREET LONDON W1B 3HH

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO GRZINIC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ALAN GEORGE EDMONDSON

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR ALAN EDMONDSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/06/162 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 FIRST GAZETTE

View Document

16/08/1516 August 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 ALTER ARTICLES 24/11/2014

View Document

19/12/1419 December 2014 ARTICLES OF ASSOCIATION

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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