- 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) |
---|---|---|---|
11 Dec 2018 | PSC05 | Change of details for Alcumus Holdings Limited as a person with significant control on 10 January 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
04 Oct 2018 | AD03 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | |
04 Oct 2018 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Ken Coveney as a director on 19 April 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Alyn Franklin on 10 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 10 January 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
04 Oct 2017 | PSC02 | Notification of Alcumus Holdings Limited as a person with significant control on 8 May 2017 | |
04 Oct 2017 | PSC07 | Cessation of Alcumus Finance Limited as a person with significant control on 8 May 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Sep 2017 | TM01 | Termination of appointment of Martin William Smith as a director on 8 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Alyn Franklin on 8 September 2017 | |
03 Mar 2017 | AUD | Auditor's resignation | |
25 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
03 Nov 2016 | MR01 | Registration of charge 041529750006, created on 31 October 2016 | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AP01 | Appointment of Mr Alyn Franklin as a director on 1 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Ken Coveney as a director on 1 July 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Arthur John Stringer as a director on 8 April 2016 | |
04 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
22 Oct 2015 | TM01 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 | |
14 Oct 2015 | MR01 | Registration of charge 041529750005, created on 9 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|