ECOZONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

11/03/2511 March 2025 Appointment of Mr Robert Dirk Michel as a director on 2025-03-06

View Document

20/02/2520 February 2025 Termination of appointment of Diederik Casper Van Dijk as a director on 2024-12-31

View Document

20/02/2520 February 2025 Appointment of Mr Karel Ludo Frans Vandamme as a director on 2024-06-19

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

16/07/2416 July 2024 Appointment of Hg International B.V. as a director on 2024-07-02

View Document

16/07/2416 July 2024 Appointment of Diederik Casper Van Dijk as a director on 2024-07-02

View Document

10/07/2410 July 2024 Termination of appointment of Robert Uytdewillegen as a director on 2024-07-02

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Dirk Van Breen as a director on 2023-06-02

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Registered office address changed from Barley Mow Centre, Unit G.05/6 Barley Mow Passage London W4 4PH England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2022-12-13

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Appointment of Mr Robert Uytdewillegen as a director on 2022-09-01

View Document

21/01/2221 January 2022 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Barley Mow Centre, Unit G05/6 Barley Mow Passage Barley Mow Centre, Unit G.05/6 London W4 4PH on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from Barley Mow Centre, Unit G05/6 Barley Mow Passage Barley Mow Centre, Unit G.05/6 London W4 4PH England to Barley Mow Centre, Unit G.05/6 Barley Mow Passage London W4 4PH on 2022-01-21

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Notification of H G Hagesan (Uk) Limited as a person with significant control on 2022-01-05

View Document

10/01/2210 January 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

10/01/2210 January 2022 Cessation of Simeon Van Der Molen as a person with significant control on 2022-01-05

View Document

10/01/2210 January 2022 Termination of appointment of Simeon Van Der Molen as a director on 2022-01-05

View Document

10/01/2210 January 2022 Appointment of Jeroen Mustert as a director on 2022-01-05

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Director's details changed for Mr. Simeon Van Der Molen on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR SIMEON VAN DER MOLEN / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 12/01/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 09/09/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 02/03/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1123 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 COMPANY NAME CHANGED ECOZONE (UK) LIMITED CERTIFICATE ISSUED ON 01/02/10

View Document

19/01/1019 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR GEORGINA VAN DER MOLEN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY GEORGINA VAN DER MOLEN

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA VAN DER MOLEN / 21/01/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON CR0 3PF

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 REGISTERED OFFICE CHANGED ON 31/08/03 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 COMPANY NAME CHANGED ECO-CO PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/12/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0014 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0014 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/02/0016 February 2000 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