ECOZONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/04/2528 April 2025 | |
28/04/2528 April 2025 | |
28/04/2528 April 2025 | |
11/03/2511 March 2025 | Appointment of Mr Robert Dirk Michel as a director on 2025-03-06 |
20/02/2520 February 2025 | Termination of appointment of Diederik Casper Van Dijk as a director on 2024-12-31 |
20/02/2520 February 2025 | Appointment of Mr Karel Ludo Frans Vandamme as a director on 2024-06-19 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-06-15 with no updates |
16/07/2416 July 2024 | Appointment of Hg International B.V. as a director on 2024-07-02 |
16/07/2416 July 2024 | Appointment of Diederik Casper Van Dijk as a director on 2024-07-02 |
10/07/2410 July 2024 | Termination of appointment of Robert Uytdewillegen as a director on 2024-07-02 |
30/09/2330 September 2023 | Accounts for a small company made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
02/06/232 June 2023 | Termination of appointment of Dirk Van Breen as a director on 2023-06-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
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 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Appointment of Mr Robert Uytdewillegen as a director on 2022-09-01 |
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 |
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 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Notification of H G Hagesan (Uk) Limited as a person with significant control on 2022-01-05 |
10/01/2210 January 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
10/01/2210 January 2022 | Cessation of Simeon Van Der Molen as a person with significant control on 2022-01-05 |
10/01/2210 January 2022 | Termination of appointment of Simeon Van Der Molen as a director on 2022-01-05 |
10/01/2210 January 2022 | Appointment of Jeroen Mustert as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Director's details changed for Mr. Simeon Van Der Molen on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 12/01/2021 |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMEON VAN DER MOLEN / 12/01/2021 |
12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 12/01/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/03/1616 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/03/1512 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1320 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/03/1212 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 09/09/2011 |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMEON VAN DER MOLEN / 02/03/2011 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/03/1123 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
01/02/101 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/02/101 February 2010 | COMPANY NAME CHANGED ECOZONE (UK) LIMITED CERTIFICATE ISSUED ON 01/02/10 |
19/01/1019 January 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR GEORGINA VAN DER MOLEN |
06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY GEORGINA VAN DER MOLEN |
29/04/0929 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA VAN DER MOLEN / 21/01/2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON CR0 3PF |
09/03/079 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/03/0628 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/01/0617 January 2006 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/04/0522 April 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/09/031 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/09/031 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0331 August 2003 | REGISTERED OFFICE CHANGED ON 31/08/03 FROM: NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF |
13/08/0313 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0317 February 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/12/0224 December 2002 | COMPANY NAME CHANGED ECO-CO PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/12/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 |
11/12/0011 December 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | LOCATION OF DEBENTURE REGISTER |
14/03/0014 March 2000 | LOCATION OF REGISTER OF MEMBERS |
14/03/0014 March 2000 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
08/03/008 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | SECRETARY RESIGNED |
08/03/008 March 2000 | DIRECTOR RESIGNED |
08/03/008 March 2000 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
16/02/0016 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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