Advanced company searchLink opens in new window

ECOZI LIMITED

Company number 06042526

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)
07 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
21 Mar 2024 AA Micro company accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
11 May 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
14 May 2021 AA Micro company accounts made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
15 May 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
05 Apr 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,500
19 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Nov 2015 CH03 Secretary's details changed for Kay Mcevoy on 5 November 2015
09 Nov 2015 CH01 Director's details changed for Roger Mcevoy on 5 November 2015
09 Nov 2015 CH01 Director's details changed for Kay Mcevoy on 5 November 2015
22 Apr 2015 AD01 Registered office address changed from 54 Myton Crescent Warwick Warwickshire CV34 6QA to Unit 7 Trident Business Centre Poseidon Way Warwick CV34 6SW on 22 April 2015
16 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,500