- Company Overview for ECO-FX LIMITED (07803573)
- Filing history for ECO-FX LIMITED (07803573)
- People for ECO-FX LIMITED (07803573)
- More for ECO-FX LIMITED (07803573)
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) |
---|---|---|---|
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
08 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
Statement of capital on 2015-01-22
Statement of capital on 2015-07-08
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AP01 | Appointment of Michael Barlow as a director on 28 July 2014 | |
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | TM01 | Termination of appointment of Anthony Philip Watson as a director on 28 July 2014 | |
08 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
08 Aug 2014 | SH08 | Change of share class name or designation | |
01 Apr 2014 | TM01 | Termination of appointment of Richard Ross Scott as a director on 1 April 2014 | |
29 Nov 2013 | AD01 | Registered office address changed from , 1 Keetons Hill, Sheffield, South Yorkshire, S2 4NW, United Kingdom on 29 November 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from , Bbic Innovation Way, Wilthorpe, South Yorkshire, S75 1JL on 16 April 2012 | |
28 Oct 2011 | AP01 | Appointment of Jonathan Peter Gibb as a director on 24 October 2011 | |
28 Oct 2011 | AP01 | Appointment of Mr Anthony Philip Watson as a director on 24 October 2011 | |
28 Oct 2011 | AP01 | Appointment of Richard Ross Scott as a director on 24 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Jmw Nominees Limited as a director on 24 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Stephen Richard Hadlow as a director on 24 October 2011 | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 24 October 2011
|
|
28 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 |