Eco Solution London Ltd is a private limited company. Formerly, it was named Ranns Property Ltd (it was changed on 2023-08-03). Situated at Suite 301,, 130 College Road, Harrow HA1 1BQ, this 3 years old enterprise was incorporated on 2020-07-16 and is officially classified as "other construction installation" (SIC code: 43290). 1 director can be found in the business: Nicolae A. (appointed on 16 July 2020).
About
Name: Eco Solution London Ltd
Number: 12747719
Incorporation date: 2020-07-16
End of financial year: 31 July
Address:
Suite 301,
130 College Road
Harrow
HA1 1BQ
SIC code:
43290 - Other construction installation
Company staff
People with significant control
Nicolae A.
16 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Eco Solution London Ltd confirmation statement filing is 2024-07-12. The most recent one was submitted on 2023-06-28. The target date for the next accounts filing is 30 April 2024. Most recent accounts filing was filed for the time up until 31 July 2022.
1 person of significant control is listed in the Companies House, a solitary individual Nicolae A. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Type
Free download
CERTNM
Company name changed ranns property LTDcertificate issued on 03/08/23
filed on: 3rd, August 2023
| change of name
Free Download
(3 pages)
Type
Free download
CERTNM
Company name changed ranns property LTDcertificate issued on 03/08/23
filed on: 3rd, August 2023
| change of name
Free Download
(3 pages)
CS01
Confirmation statement with updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
Free Download
(3 pages)
CH01
On June 27, 2023 director's details were changed
filed on: 27th, June 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Flat 10 96 Eastbury Road Watford WD19 4JA England to Suite 301 130 College Road Harrow United Kingdom HA1 1BQ on June 27, 2023
filed on: 27th, June 2023
| address
Free Download
(1 page)
CH01
On June 27, 2023 director's details were changed
filed on: 27th, June 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Suite 301 130 College Road Harrow United Kingdom HA1 1BQ United Kingdom to Suite 301, 130 College Road Harrow United Kingdom HA1 1BQ on June 27, 2023
filed on: 27th, June 2023
| address
Free Download
(1 page)
AA
Dormant company accounts made up to July 31, 2022
filed on: 26th, April 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates July 15, 2022
filed on: 19th, August 2022
| confirmation statement
Free Download
(5 pages)
AA
Dormant company accounts made up to July 31, 2021
filed on: 12th, April 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates July 15, 2021
filed on: 20th, August 2021
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 169 High Street Barnet EN5 5SU England to Flat 10 96 Eastbury Road Watford WD19 4JA on April 26, 2021
filed on: 26th, April 2021
| address
Free Download
(1 page)
CH01
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 16th, July 2020
| incorporation