Advanced company searchLink opens in new window

EECO DATA CENTRES NO.1 LIMITED

Company number 08876467

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)
14 Mar 2019 AP04 Appointment of Sanne Group (Uk) Limited as a secretary on 25 February 2019
12 Mar 2019 AP01 Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019
12 Mar 2019 AP01 Appointment of Mr Miles Barrington Alexander as a director on 25 February 2019
12 Mar 2019 TM01 Termination of appointment of Joseph Muthu as a director on 25 February 2019
12 Mar 2019 TM01 Termination of appointment of Jonathan Maxwell as a director on 25 February 2019
14 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
14 Feb 2019 PSC02 Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018
13 Feb 2019 PSC07 Cessation of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018
13 Feb 2019 PSC07 Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018
06 Feb 2019 PSC02 Notification of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018
08 Jan 2019 AUD Auditor's resignation
23 Dec 2018 AA Full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5.31
04 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
20 Oct 2015 MR01 Registration of charge 088764670002, created on 9 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Aug 2015 TM01 Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015
13 Aug 2015 AP01 Appointment of Mr Joseph Muthu as a director on 5 August 2015
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5.31
04 Mar 2015 CH01 Director's details changed for Jonathan Maxwell on 9 February 2015
11 Feb 2015 AD01 Registered office address changed from 32 Old Burlington Street London London W1S 3AT United Kingdom to Foxglove House 166 Piccadilly London W1J 9EF on 11 February 2015
07 Oct 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015