- Company Overview for ECO TRANSFERS LIMITED (11114947)
- Filing history for ECO TRANSFERS LIMITED (11114947)
- People for ECO TRANSFERS LIMITED (11114947)
- More for ECO TRANSFERS LIMITED (11114947)
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) |
---|---|---|---|
10 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
10 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
20 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
22 Jul 2024 | TM01 | Termination of appointment of Tullio Mastrangelo as a director on 17 July 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
04 Dec 2023 | AP01 | Appointment of Mr Tullio Mastrangelo as a director on 29 November 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Aug 2023 | AP01 | Appointment of Mr Niccolo Petroni as a director on 4 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Maria Stella Taverniti as a director on 4 August 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | PSC05 | Change of details for Alivision Transport Scrl as a person with significant control on 15 July 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
03 Jan 2020 | AD01 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | TM01 | Termination of appointment of Fabrizio Moretti as a director on 31 July 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Fabrizio Moretti on 7 February 2019 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
28 Jan 2019 | PSC04 | Change of details for Ms Maria Stella Taverniti as a person with significant control on 16 December 2018 |