Advanced company searchLink opens in new window

ECO-FX LIMITED

Company number 07803573

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)
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
  • GBP 3

Statement of capital on 2015-01-22
  • GBP 200

Statement of capital on 2015-07-08
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015 and again on 08/07/2015
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
  • GBP 200
08 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3
28 Oct 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
28 Oct 2011 AD01 Registered office address changed from , 1 Byrom Place, Manchester, M3 3HG, United Kingdom on 28 October 2011