ECOGEN PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Change of details for Mr Paul Evans as a person with significant control on 2024-01-01

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from 1a Davyhulme Circle Davyhulme Circle Urmston Manchester M41 0st England to 17 Bowland Avenue Ashton-in-Makerfield Wigan WN4 8BD on 2023-03-07

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Appointment of Mrs Rebecca Jane Evans as a director on 2022-09-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR BENSON MARTIN RICHMOND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 1A DAVYHULME CIRCLE URMSTON MANCHESTER GREATER MANCHESTER M41 0ST ENGLAND

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA EVANS

View Document

09/04/209 April 2020 COMPANY NAME CHANGED CGP GLOBAL LTD CERTIFICATE ISSUED ON 09/04/20

View Document

09/04/209 April 2020 CESSATION OF REBECCA JANE EVANS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

16/03/1716 March 2017 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