ECO-IMPROVEMENTS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

06/08/246 August 2024 Registered office address changed from 7 Parnell Place Parnell Place Braintree CM7 3AE England to 11 Old Shell Court Braintree CM7 2DJ on 2024-08-06

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Registered office address changed from 29 Wimpole Street Ashton-Under-Lyne Lancashire OL6 6EG England to 7 Parnell Place Parnell Place Braintree CM7 3AE on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PITCHER

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR NICHOLAS LEONARD PITCHER

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED TDA GREEN CLEAN LTD CERTIFICATE ISSUED ON 19/09/19

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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