Advanced company searchLink opens in new window

ECO BUILDINGS OPERATIONS LTD

Company number 13774419

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)
23 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
23 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
23 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
05 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
18 Jan 2024 TM01 Termination of appointment of Dominic Redfern as a director on 18 January 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
02 Jun 2023 AP01 Appointment of Mr Sanjay Bowry as a director on 2 June 2023
02 Jun 2023 PSC02 Notification of Eco Buildings Group Plc as a person with significant control on 2 June 2023
02 Jun 2023 PSC07 Cessation of Etrur Albani as a person with significant control on 2 June 2023
02 Jun 2023 AD01 Registered office address changed from , Building 3 North London Business Park Oakleigh Road South, London, N11 1GN, England to 160 Camden High Street London NW1 0NE on 2 June 2023
01 Jun 2023 CERTNM Company name changed eco buildings group LTD\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
31 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2022
16 May 2022 AD01 Registered office address changed from , 3 Galley House Moon Lane, Barnet, EN5 5YL, England to 160 Camden High Street London NW1 0NE on 16 May 2022
06 Apr 2022 PSC04 Change of details for Mr Etrur Albani as a person with significant control on 1 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 24/05/22
04 Apr 2022 PSC04 Change of details for Mr Etrur Albani as a person with significant control on 1 March 2022
03 Mar 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
03 Mar 2022 AP01 Appointment of Mr Dominic Redfern as a director on 3 March 2022
30 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-30
  • GBP 1,000