THE ECOGLOW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR GORDON FLEMING

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 19 STATION ROAD ADDLESTONE SURREY KT15 2AL UNITED KINGDOM

View Document

10/08/2010 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FLEMING

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON FLEMING

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR TONY HAUGHNEY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING

View Document

02/08/192 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JAMES MATHIESON FLEMING

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR ADAM CRAMOND FLEMING

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DIPPLE

View Document

03/06/193 June 2019 CESSATION OF COLIN DIPPLE AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FLEMING

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MARK FLEMING

View Document

03/11/173 November 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