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)
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
  • GBP 80,100