HOME OF ECO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 10/07/2510 July 2025 | Registered office address changed from 77 Central Avenue Brampton Huntingdon Cambridgeshire PE28 4QL England to 2B Silver Birches Newtown Hail Weston St. Neots Cambs PE19 5JU on 2025-07-10 |
| 10/07/2510 July 2025 | Director's details changed for Annie-Jo Ashwell on 2025-07-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/12/2115 December 2021 | Registered office address changed from 10 Weir Cottage Close Eaton Ford St. Neots PE19 7SH England to 77 Central Avenue Brampton Huntingdon Cambridgeshire PE28 4QL on 2021-12-15 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2131 October 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANNIE-JO ASHWELL / 10/11/2016 |
| 10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 WEIR COTTAGE CLOSE EATON FORD ST NEOTS CAMBS PE19 4SH UNITED KINGDOM |
| 26/10/1626 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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