Advanced company searchLink opens in new window

ECOONLINE UK LIMITED

Company number 04160275

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)
27 Jan 2025 MR01 Registration of charge 041602750011, created on 24 January 2025
11 Oct 2024 MR01 Registration of charge 041602750010, created on 30 September 2024
08 Oct 2024 AP01 Appointment of Mr Andreas Lars Olov Nordsjö as a director on 20 June 2024
04 Sep 2024 TM01 Termination of appointment of Markus Nagel as a director on 24 May 2024
20 Jun 2024 AP01 Appointment of Mr Thomas John Goodmanson as a director on 20 June 2024
22 Apr 2024 MR01 Registration of charge 041602750009, created on 19 April 2024
22 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 166,036,469
10 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorisation for conflict of interest 21/12/2023
03 Jan 2024 CH01 Director's details changed for Ms Helen Jones on 3 January 2024
26 Nov 2023 AA Accounts for a small company made up to 31 December 2022
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 165,201,264
11 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: section 175(5)(a) of the companies act 2006 13/09/2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Where a director has, or can have, a direct or indirect interest that conflicts, or possibly may conflict, with the interests of the company, authorisation may be given by the directors in accordance with section 175(5)(a) of the companies act 2006. 21/08/2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 164,148,653
26 Apr 2023 TM01 Termination of appointment of Siw Ødegaard as a director on 20 April 2023
26 Apr 2023 AP01 Appointment of Mr Markus Nagel as a director on 19 April 2023
24 Apr 2023 AD01 Registered office address changed from Rockland House View Road, Rainhill Prescot Merseyside L35 0LG to Newhouse Farm Business Centre Langley Road Edstone B95 6DL on 24 April 2023
22 Feb 2023 TM01 Termination of appointment of Morten Floberg Evensen as a director on 16 February 2023
22 Feb 2023 TM02 Termination of appointment of Mark Simon Swithenbank as a secretary on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Mark Simon Swithenbank as a director on 16 February 2023
22 Feb 2023 AP01 Appointment of Helen Jones as a director on 16 February 2023
22 Feb 2023 AP01 Appointment of Siw Ødegaard as a director on 16 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
03 Feb 2023 MR01 Registration of charge 041602750008, created on 30 January 2023