- Company Overview for ECO CHIC LIMITED (05343564)
- Filing history for ECO CHIC LIMITED (05343564)
- People for ECO CHIC LIMITED (05343564)
- More for ECO CHIC LIMITED (05343564)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
08 Jan 2025 | AP01 | Appointment of Mr Mark Way as a director on 8 January 2025 | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Jun 2024 | AD01 | Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 28 June 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Jun 2022 | PSC05 | Change of details for The Lower Mill Estate Ltd as a person with significant control on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Red Paxton on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Rory Paxton on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Ms Ruby Haines on 21 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 21 June 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jun 2021 | PSC05 | Change of details for The Lower Mill Estate Ltd as a person with significant control on 1 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Red Paxton on 1 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Ms Ruby Haines on 1 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 |