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)
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 August 2009
  • GBP 80,000.0
01 Jul 2015 CERTNM Company name changed sypol LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
01 Jul 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
30 May 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 80,000
03 Feb 2015 AP01 Appointment of Mr Dyson Peter Kelly Bogg as a director on 26 June 2014
24 Dec 2014 MR01 Registration of charge 041529750004, created on 19 December 2014
19 Oct 2014 TM02 Termination of appointment of Vanessa Mills as a secretary on 7 April 2014
08 Aug 2014 TM01 Termination of appointment of Anthony Livingstone as a director on 30 June 2014
31 Jul 2014 AP01 Appointment of Mr Arthur John Stringer as a director on 7 July 2014
22 May 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80,000
25 Jul 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Martin William Smith on 5 July 2012
01 Aug 2012 CH01 Director's details changed for Anthony Livingstone on 6 July 2012
18 Apr 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AD01 Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 30 March 2012
16 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
11 Oct 2011 TM01 Termination of appointment of Karen Baxter as a director
11 Oct 2011 TM01 Termination of appointment of Lawrence Waterman as a director
11 Apr 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 3 February 2011