Advanced company searchLink opens in new window

ECOONLINE EPERMITS HOLDINGS LIMITED

Company number 06648423

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)
30 Dec 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 Nov 2020 RP04AR01 Second filing of the annual return made up to 16 July 2015
17 Nov 2020 RP04AR01 Second filing of the annual return made up to 16 July 2014
17 Nov 2020 RP04AR01 Second filing of the annual return made up to 16 July 2013
17 Nov 2020 RP04AR01 Second filing of the annual return made up to 16 July 2012
17 Nov 2020 RP04AR01 Second filing of the annual return made up to 16 July 2011
17 Nov 2020 RP04AR01 Second filing of the annual return made up to 16 July 2010
04 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
02 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
02 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 30 June 2019
02 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 16 July 2018
02 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 16 July 2017
02 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 16 July 2016
05 Aug 2020 SH02 Sub-division of shares on 12 July 2019
  • ANNOTATION Clarification the form is a second filing of the SH02 registered on 13/08/2019
15 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Incorrect subdivision and failure to record share purchase and dividends ratified 29/06/2020
09 Jul 2020 AP03 Appointment of Suzie Chetri as a secretary on 9 July 2020
08 Jul 2020 PSC03 Notification of Alcumus Holdings Limited as a person with significant control on 30 June 2020
08 Jul 2020 PSC07 Cessation of Simon James Olliff as a person with significant control on 30 June 2020
08 Jul 2020 TM01 Termination of appointment of Simon James Olliff as a director on 30 June 2020
08 Jul 2020 AD01 Registered office address changed from , Willowbridge Cottage Lymore Lane, Milford on Sea, Lymington, Hampshire, SO41 0TX to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 8 July 2020
08 Jul 2020 AP01 Appointment of Mr Alyn Franklin as a director on 30 June 2020
08 Jul 2020 AP01 Appointment of Timothy Jackson as a director on 30 June 2020
04 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 150