ECOTASK LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-03-31 |
01/06/241 June 2024 | Termination of appointment of Paul Johnathon Pascoe as a director on 2024-05-19 |
01/06/241 June 2024 | Cessation of Paul Johnathon Pascoe as a person with significant control on 2024-05-19 |
01/06/241 June 2024 | Change of details for Mrs Samantha Preen as a person with significant control on 2024-05-19 |
01/06/241 June 2024 | Director's details changed for Samantha Preen on 2024-05-19 |
01/06/241 June 2024 | Termination of appointment of Paul Johnathon Pascoe as a secretary on 2024-05-19 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-19 with updates |
26/04/2426 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/06/233 June 2023 | Change of details for Mr Paul Johnathon Pascoe as a person with significant control on 2023-05-20 |
03/06/233 June 2023 | Confirmation statement made on 2023-05-19 with updates |
03/06/233 June 2023 | Director's details changed for Mr Paul Johnathon Pascoe on 2023-05-20 |
03/06/233 June 2023 | Secretary's details changed for Mr Paul Johnathon Pascoe on 2023-05-20 |
03/06/233 June 2023 | Change of details for Mrs Samantha Preen as a person with significant control on 2023-05-20 |
03/06/233 June 2023 | Director's details changed for Samantha Preen on 2023-05-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/10/2131 October 2021 | Change of details for Mrs Samantha Pascoe as a person with significant control on 2021-10-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/2127 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE DALES LITTLE BRYNHILL LANE BARRY CF62 8PN |
30/12/1630 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | COMPANY NAME CHANGED ECOTASK LTD CERTIFICATE ISSUED ON 21/10/16 |
20/08/1620 August 2016 | DISS40 (DISS40(SOAD)) |
17/08/1617 August 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/07/155 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1415 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/06/1217 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | COMPANY NAME CHANGED PHOTOCUT LIMITED CERTIFICATE ISSUED ON 20/01/12 |
27/11/1127 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PREEN / 19/05/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNATHON PASCOE / 19/05/2010 |
25/02/1025 February 2010 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/11/085 November 2008 | COMPANY NAME CHANGED GATEWAY HOMES (WALES) LIMITED CERTIFICATE ISSUED ON 05/11/08 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/04/075 April 2007 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | 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