CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/11
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/11
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/11
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/11
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Linkway South Bardon Hill Coalville Leicestershire LE67 1PH on 2019/04/10 to 11 Charter Point Way Ashby-De-La-Zouch LE65 1NF
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ecologik LIMITEDcertificate issued on 05/12/18
filed on: 5th, December 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, June 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/13
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/13
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/13
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
NEWINC |
Company registration
filed on: 13th, December 2012
| incorporation
|
Free Download
(36 pages)
|