Advanced company searchLink opens in new window

ECOFLAME (NE) LIMITED

Company number 08653460

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)
22 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
15 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 AD01 Registered office address changed from Metropolitan House Longrigg Road Swalwell Tyne and Wear NE16 3AS England to Unit 10 Douglas Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 8 August 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
14 Aug 2023 PSC04 Change of details for Mr Kamal Zorgani as a person with significant control on 31 March 2023
03 May 2023 PSC04 Change of details for Mr Christopher Burke as a person with significant control on 31 March 2023
02 May 2023 PSC04 Change of details for Mr Kamal Zorgani as a person with significant control on 31 March 2023
02 May 2023 PSC07 Cessation of Dean Leslie Tempest as a person with significant control on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Dean Leslie Tempest as a director on 31 March 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
29 Jul 2022 PSC01 Notification of Kamal Zorgani as a person with significant control on 1 April 2022
29 Jul 2022 PSC01 Notification of Dean Leslie Tempest as a person with significant control on 1 April 2022
23 Mar 2022 AP01 Appointment of Mr Dean Leslie Tempest as a director on 23 March 2022
23 Mar 2022 AP01 Appointment of Kamal Zorgani as a director on 23 March 2022
03 Sep 2021 PSC04 Change of details for Mr Christopher Burke as a person with significant control on 29 September 2020
01 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
01 Sep 2021 PSC04 Change of details for Mr Christopher Burke as a person with significant control on 29 September 2020
27 Aug 2021 PSC04 Change of details for Mr Christopher Burke as a person with significant control on 31 March 2021
19 May 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CH01 Director's details changed for Mr Christopher William Mackenzie Burke on 29 September 2020
07 May 2021 TM01 Termination of appointment of Alan Jordan as a director on 31 March 2021
07 May 2021 PSC07 Cessation of Alan Jordan as a person with significant control on 31 March 2021
09 Apr 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021