- Company Overview for ECOONLINE SYPOL LIMITED (04152975)
- Filing history for ECOONLINE SYPOL LIMITED (04152975)
- People for ECOONLINE SYPOL LIMITED (04152975)
- Charges for ECOONLINE SYPOL LIMITED (04152975)
- Registers for ECOONLINE SYPOL LIMITED (04152975)
- More for ECOONLINE SYPOL LIMITED (04152975)
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
|
|
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
|
|
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 |