Advanced company searchLink opens in new window

ECOONLINE SYPOL LIMITED

Company number 04152975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2022 AP01 Appointment of Helen Jones as a director on 21 October 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-increase share capital to 1000000000 28/09/2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 12,219,778.2
13 May 2022 MR01 Registration of charge 041529750009, created on 11 May 2022
05 May 2022 MR04 Satisfaction of charge 041529750008 in full
05 May 2022 MR04 Satisfaction of charge 041529750007 in full
29 Dec 2021 AA Full accounts made up to 31 December 2020
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Oct 2021 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Axys House Parc Nantgarw Nantgarw Cardiff CF15 7TW
09 Aug 2021 MR01 Registration of charge 041529750008, created on 5 August 2021
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2020 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
29 Sep 2020 AA Full accounts made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 AP01 Appointment of Mr Timothy Jackson as a director on 21 June 2019
02 Feb 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
02 Feb 2019 AD04 Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
28 Jan 2019 AP03 Appointment of Mrs Suzie Chetri as a secretary on 24 January 2019
28 Jan 2019 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 24 January 2019
10 Jan 2019 MR04 Satisfaction of charge 041529750004 in full
10 Jan 2019 MR04 Satisfaction of charge 041529750005 in full
10 Jan 2019 MR04 Satisfaction of charge 041529750006 in full
20 Dec 2018 MR01 Registration of charge 041529750007, created on 17 December 2018