Advanced company searchLink opens in new window

ECO VERDE ENERGY LIMITED

Company number 11733164

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)
02 Sep 2024 AP01 Appointment of Mr Russell Francis Murray Humphreys as a director on 1 September 2024
18 Jul 2024 AA Accounts for a small company made up to 31 December 2023
11 Jan 2024 TM01 Termination of appointment of Christopher Frederick Brown as a director on 31 December 2023
25 Oct 2023 AA Accounts for a small company made up to 31 December 2022
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
29 Aug 2022 PSC05 Change of details for Privilege Holdings 2 Limited as a person with significant control on 1 August 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY United Kingdom to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
15 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Waters on 3 February 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
01 Nov 2021 TM01 Termination of appointment of Richard Neville Braybrooke as a director on 1 November 2021
11 Jul 2021 AA Accounts for a small company made up to 31 December 2020
08 Feb 2021 AP01 Appointment of Mr Christopher Michael Waters as a director on 1 February 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
03 Dec 2020 AP01 Appointment of Mr Richard Neville Braybrooke as a director on 3 December 2020
12 Nov 2020 AP01 Appointment of Mr William Andrew Rogers as a director on 12 November 2020
11 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jul 2020 AP01 Appointment of Mr Christopher Frederick Brown as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Mr Dean Peter Bullen as a director on 28 July 2020
29 Jul 2020 TM01 Termination of appointment of Andrew Michael Vernau as a director on 28 July 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
27 Jan 2020 TM01 Termination of appointment of Philip Neil Gerrard as a director on 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28