Advanced company searchLink opens in new window

ECO-SHAPER LTD

Company number 13717303

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
15 Mar 2024 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024
04 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 59.08
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 58.73
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 58.03
03 Nov 2023 PSC04 Change of details for Miss Tracey Carr as a person with significant control on 2 November 2023
02 Nov 2023 CH01 Director's details changed for Miss Tracey Carr on 2 November 2023
02 Nov 2023 PSC04 Change of details for Miss Tracey Carr as a person with significant control on 2 November 2023
02 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
15 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2022
  • GBP 57.67
05 Sep 2022 AP04 Appointment of 1St Secretaries Limited as a secretary on 23 August 2022
04 Aug 2022 AD01 Registered office address changed from 80-83 Long Lane Barbican London EC1A 9ET England to 86-90 Paul Street London EC2A 4NE on 4 August 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 57.67
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/22
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 47.05
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 45.31
08 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 30/11/2021
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2021 SH02 Sub-division of shares on 30 November 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 30
02 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-02
  • GBP 1