- Company Overview for MYECOCOST UK CIC (13292021)
- Filing history for MYECOCOST UK CIC (13292021)
- People for MYECOCOST UK CIC (13292021)
- More for MYECOCOST UK CIC (13292021)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
29 Mar 2023 | TM01 | Termination of appointment of Robert Stewart Mostyn as a director on 29 March 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU to 112 Morden Road London SW19 3BP on 21 February 2023 | |
08 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
21 Nov 2021 | PSC04 | Change of details for Mr Robert Stewart Mostyn as a person with significant control on 21 November 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Dr Graham John Dalrymple on 1 November 2021 | |
29 Oct 2021 | AP03 | Appointment of Mr Robert Stewart Mostyn as a secretary on 29 October 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Andrew Edgar Hunter Jenkins as a director on 20 September 2021 | |
20 Sep 2021 | TM02 | Termination of appointment of Mark Christopher Harman Britter as a secretary on 20 September 2021 | |
04 May 2021 | PSC01 | Notification of Robert Stewart Mostyn as a person with significant control on 24 April 2021 | |
04 May 2021 | PSC01 | Notification of Graham John Dalrymple as a person with significant control on 24 April 2021 | |
04 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2021 | |
25 Mar 2021 | CICINC | Incorporation of a Community Interest Company |