Advanced company searchLink opens in new window

ECO GREEN LIVING LIMITED

Company number 13043095

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)
08 Oct 2024 PSC05 Change of details for Satio Associates Ltd as a person with significant control on 8 October 2024
08 Oct 2024 AD01 Registered office address changed from Unit 17 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4QW England to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 8 October 2024
08 Oct 2024 CH01 Director's details changed for Mrs Julie Ann Cook on 8 October 2024
08 Oct 2024 CH01 Director's details changed for Mr James Cook on 8 October 2024
11 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
02 Sep 2024 MR01 Registration of charge 130430950001, created on 30 August 2024
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
05 Oct 2023 CH01 Director's details changed for Mrs Julie Ann Cook on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mr James Cook on 5 October 2023
05 Oct 2023 PSC05 Change of details for Satio Associates Ltd as a person with significant control on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Unit 17 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4QW on 5 October 2023
25 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
01 Sep 2022 PSC02 Notification of Satio Associates Ltd as a person with significant control on 4 August 2022
01 Sep 2022 PSC07 Cessation of James Cook as a person with significant control on 4 August 2022
01 Sep 2022 PSC07 Cessation of Julie Ann Cook as a person with significant control on 4 August 2022
18 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 PSC04 Change of details for Mr James Cook as a person with significant control on 4 April 2022
04 Apr 2022 PSC01 Notification of Julie Ann Cook as a person with significant control on 1 April 2022
22 Mar 2022 AP01 Appointment of Mrs Julie Ann Cook as a director on 22 March 2022
11 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
26 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
25 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-25
  • GBP 100