ECOTOPIA LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2023-10-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2019-10-29

View Document

14/07/2314 July 2023 Notification of Ecotricity Group Ltd as a person with significant control on 2019-10-11

View Document

14/07/2314 July 2023 Cessation of Ecotricity New Ventures Limited as a person with significant control on 2019-10-11

View Document

14/07/2314 July 2023 Notification of Ecotricity New Ventures Limited as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Cessation of Ecotricity Group Ltd as a person with significant control on 2023-07-11

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

09/03/209 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

09/03/209 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

24/02/2024 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

24/02/2024 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

30/10/1930 October 2019 Confirmation statement made on 2019-10-29 with updates

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOTRICITY NEW VENTURES LIMITED

View Document

28/10/1928 October 2019 CESSATION OF ECOTRICITY GROUP LTD AS A PSC

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY TOM COWLING

View Document

21/01/1921 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

10/01/1910 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 25/09/2018

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR TOM COWLING

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP CATHERALL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR GARRY JOHN PEAGAM

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEATCROFT

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEATCROFT

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF REHMANWALA / 23/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF REHMANWALA / 23/01/2017

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ASIF REHMANWALA

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM LION HOUSE LION HOUSE ROWCROFT STROUD GLOS GL5 3BY ENGLAND

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNICORN HOUSE 7 RUSSELL STREET STROUD GLOUCESTERSHIRE GL5 3AX

View Document

21/10/1521 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE VINCE / 01/10/2013

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 5 SPRING MILL INDUSTRIAL ESTATE, AVENING ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0BS

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/10/1225 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY APPOINTED PHILIP NEIL CATHERALL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS KING

View Document

12/04/1012 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 944

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MILES OWEN

View Document

23/02/1023 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 705

View Document

12/02/1012 February 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 580

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JANE JONES

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY JANE JONES

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 06/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PHILIP KING / 06/10/2009

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE JONES / 06/10/2009

View Document

01/11/091 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL ARTHUR JONES / 06/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES NICHOLAS OWEN / 06/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE JONES / 06/10/2009

View Document

17/10/0917 October 2009 28/08/09 STATEMENT OF CAPITAL GBP 550

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 25/08/09

View Document

02/10/092 October 2009 GBP NC 500/1000 25/08/2009

View Document

22/04/0922 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 09/03/2009

View Document

22/04/0922 April 2009 GBP NC 200/500 09/03/09

View Document

22/04/0922 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE JONES / 01/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 01/01/2009

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DENIS PHILIP KING

View Document

28/08/0828 August 2008 GBP NC 100/200 31/07/2008

View Document

28/08/0828 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DALE VINCE

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 18 OLD STATION CLOSE, CHALFORD STROUD GLOUCESTERSHIRE GL6 6LJ

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: MOOREA, PITCHCOMBE STROUD GLOCS GL6 6LJ

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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