Advanced company searchLink opens in new window

ECOBELL CONSULTING LIMITED

Company number 09856023

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 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2024 AA Total exemption full accounts made up to 26 November 2023
23 Nov 2023 AA Total exemption full accounts made up to 26 November 2022
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
25 Aug 2023 AA01 Previous accounting period shortened from 26 November 2022 to 25 November 2022
15 Mar 2023 AA Micro company accounts made up to 26 November 2021
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 26 November 2020
24 Dec 2020 AA Micro company accounts made up to 26 November 2019
09 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
16 Sep 2020 AD01 Registered office address changed from C/O Kay Johnson Gee 2nd Floor City Road East Manchester M15 4PN England to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 16 September 2020
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 CS01 Confirmation statement made on 3 November 2019 with updates
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 November 2018
  • GBP 9
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 November 2018
  • GBP 10
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
29 May 2019 AA Total exemption full accounts made up to 30 November 2017
01 May 2019 AD01 Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to C/O Kay Johnson Gee 2nd Floor City Road East Manchester M15 4PN on 1 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 AD01 Registered office address changed from C/O Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019
26 Feb 2019 AA01 Previous accounting period shortened from 27 November 2018 to 26 November 2018