ECO LOOP TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Registered office address changed from PO Box 4385 11529100 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 2025-03-06

View Document

13/02/2513 February 2025 Withdrawal of the directors' residential address register information from the public register

View Document

13/02/2513 February 2025 Change of details for Miss Adela Zajacova as a person with significant control on 2025-02-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/04/231 April 2023 Elect to keep the directors' residential address register information on the public register

View Document

16/03/2316 March 2023 Registered office address changed to PO Box 4385, 11529100 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-16

View Document

27/10/2227 October 2022 Notification of Adela Zajacova as a person with significant control on 2022-04-01

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GATWARD / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GATWARD / 21/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GATWARD / 21/05/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

21/08/1821 August 2018 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