Advanced company searchLink opens in new window

ECODEV GROUP LTD

Company number 10276309

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)
24 Jul 2024 MR01 Registration of charge 102763090004, created on 24 July 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
23 May 2024 MR01 Registration of charge 102763090003, created on 23 May 2024
23 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 Nov 2023 MR01 Registration of charge 102763090002, created on 30 November 2023
19 Oct 2023 AD01 Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross on Wye HR9 7US on 19 October 2023
13 Oct 2023 MR01 Registration of charge 102763090001, created on 12 October 2023
27 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
26 Jul 2022 AP01 Appointment of Mr James Neil Webb as a director on 11 May 2022
26 Jul 2022 PSC07 Cessation of James Henry Steynor as a person with significant control on 11 May 2022
26 Jul 2022 PSC02 Notification of Rampart Energy Holdings Ltd as a person with significant control on 11 May 2022
26 Jul 2022 PSC07 Cessation of Richard Peter Haywood as a person with significant control on 11 May 2022
26 Jul 2022 PSC07 Cessation of Antony John Innes Lowther as a person with significant control on 11 May 2022
26 Jul 2022 AP01 Appointment of Mr Dorian Puric as a director on 11 May 2022
26 Jul 2022 TM02 Termination of appointment of Tammy Louise James as a secretary on 11 May 2022
26 Jul 2022 TM01 Termination of appointment of Antony John Innes Lowther as a director on 11 May 2022
12 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Sep 2020 AP03 Appointment of Miss Tammy Louise James as a secretary on 1 July 2020
14 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
04 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates