Advanced company searchLink opens in new window

BALANCE ECO LTD

Company number 09645120

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)
13 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 AP01 Appointment of Mr David Michael Pullan as a director on 30 July 2020
22 Jul 2020 AP01 Appointment of Ms Jessica Suhanthi Rasmussen as a director on 22 July 2020
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 104.32
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 104.32
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 103.82
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 103.62
17 Apr 2020 AA Micro company accounts made up to 30 June 2019
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2020 CS01 Confirmation statement made on 24 October 2019 with updates
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 AP01 Appointment of Mr Daniel Harris as a director on 6 August 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Oct 2018 PSC07 Cessation of Dalia Beilin Morel as a person with significant control on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC01 Notification of Daniel Benjamin Joseph Morrell as a person with significant control on 24 October 2018
22 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2018 AA Micro company accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 102.67
16 Jan 2018 PSC07 Cessation of Daniel Benjamin Joseph Morrell as a person with significant control on 7 August 2017
16 Jan 2018 PSC01 Notification of Dalia Beilin Morel as a person with significant control on 7 August 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 104.67