Advanced company searchLink opens in new window

E.E.W. ECO ENERGY WORLD UK HOLDINGS LIMITED

Company number 11780412

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)
29 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of director's proposal and circulation of the resolutions / ratification of director's prior actions as sole director of the company 23/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2024 MA Memorandum and Articles of Association
25 Apr 2024 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN England to 124 City Road London EC1V 2NX on 25 April 2024
02 Apr 2024 AD01 Registered office address changed from 115 Park Street London W1K 7AP England to 13 Hanover Square London W1S 1HN on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN to 115 Park Street London W1K 7AP on 2 April 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Jan 2024 PSC05 Change of details for E.E.W. Eco Energy World Plc as a person with significant control on 20 January 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2022 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 PSC02 Notification of E.E.W. Eco Energy World Plc as a person with significant control on 27 December 2019
18 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 18 January 2021
15 Jan 2021 CH01 Director's details changed for Mr Svante Kumlin on 15 January 2021
05 May 2020 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
14 Mar 2020 TM01 Termination of appointment of Pavel Tyle as a director on 13 March 2020
06 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with updates
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • EUR 5,300,000
18 Dec 2019 AD01 Registered office address changed from PO Box 4385 11780412: Companies House Default Address Cardiff CF14 8LH to 13 Hanover Square London W1S 1HN on 18 December 2019
05 Sep 2019 EH02 Elect to keep the directors' residential address register information on the public register
08 Aug 2019 RP05 Registered office address changed to PO Box 4385, 11780412: Companies House Default Address, Cardiff, CF14 8LH on 8 August 2019