Advanced company searchLink opens in new window

ECOGANIX LIMITED

Company number 04169467

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)
16 Jan 2017 TM02 Termination of appointment of Patricia Ann Daniels as a secretary on 13 January 2017
16 Jan 2017 TM01 Termination of appointment of Stephen Alan Burwood as a director on 13 January 2017
16 Jan 2017 TM01 Termination of appointment of Patricia Ann Daniels as a director on 13 January 2017
18 Oct 2016 AA Full accounts made up to 30 September 2015
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 AD04 Register(s) moved to registered office address 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH
24 Feb 2016 AD01 Registered office address changed from 9 Montagu Lane Wetherby West Yorkshire LS22 5EH England to 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH on 24 February 2016
16 Feb 2016 AD03 Register(s) moved to registered inspection location 2 Ingmanthorpe Hall York Road Wetherby West Yorkshire LS22 5EH
16 Feb 2016 AD02 Register inspection address has been changed to 2 Ingmanthorpe Hall York Road Wetherby West Yorkshire LS22 5EH
16 Feb 2016 AD01 Registered office address changed from The Byre Haggs Farm Follifoot North Yorkshire to 9 Montagu Lane Wetherby West Yorkshire LS22 5EH on 16 February 2016
03 Jul 2015 AA Full accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
12 Dec 2014 MR01 Registration of charge 041694670005, created on 12 December 2014
01 Dec 2014 AD01 Registered office address changed from 10 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH to The Byre Haggs Farm Follifoot North Yorkshire on 1 December 2014
08 Aug 2014 AA Full accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
14 Nov 2013 AP01 Appointment of Mrs Patricia Ann Daniels as a director
04 Sep 2013 MR01 Registration of charge 041694670004
31 Jul 2013 MR04 Satisfaction of charge 2 in full
31 Jul 2013 MR04 Satisfaction of charge 1 in full
31 Jul 2013 MR04 Satisfaction of charge 3 in full
30 Jul 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
29 Jul 2013 TM01 Termination of appointment of Colin Speller as a director
29 Jul 2013 TM01 Termination of appointment of David Corns as a director
29 Jul 2013 TM01 Termination of appointment of Michael Clarke as a director