ECOVIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Satisfaction of charge 043471950006 in full

View Document

01/11/231 November 2023 Registration of charge 043471950013, created on 2023-10-27

View Document

31/10/2331 October 2023 Registration of charge 043471950012, created on 2023-10-27

View Document

11/10/2311 October 2023 Registration of charge 043471950011, created on 2023-10-05

View Document

09/10/239 October 2023 Registration of charge 043471950010, created on 2023-10-05

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

01/08/231 August 2023 Satisfaction of charge 043471950001 in full

View Document

01/08/231 August 2023 Satisfaction of charge 043471950002 in full

View Document

01/08/231 August 2023 Satisfaction of charge 043471950003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registration of charge 043471950009, created on 2021-12-10

View Document

16/12/2116 December 2021 Registration of charge 043471950008, created on 2021-12-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043471950004

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043471950005

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043471950007

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043471950006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/10/1524 October 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043471950005

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043471950004

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / AMARJIT SAHOTA / 01/12/2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED AMARJIT SAHOTA

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR HARBINDER GILL

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HARBINDER GILL / 01/12/2013

View Document

07/01/147 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043471950003

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043471950002

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043471950001

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MS HARBINDER KAUR GILL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AMERJIT SAHOTA / 01/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 01/11/09 STATEMENT OF CAPITAL GBP 10000

View Document

05/01/105 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 COMPANY NAME CHANGED GLOBAL FOOD RESEARCH LIMITED CERTIFICATE ISSUED ON 06/11/06

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

10/01/0210 January 2002 S366A DISP HOLDING AGM 04/01/02

View Document

10/01/0210 January 2002 S386 DISP APP AUDS 04/01/02

View Document

04/01/024 January 2002 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