(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Dec 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 7th Feb 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Thu, 20th Sep 2018 - the day secretary's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 1st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 25th Feb 2016. New Address: 71 - 75 Shelton Street London WC2H 9JQ. Previous address: 4 Holland Drive Newcastle upon Tyne NE2 4LB England
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Feb 2016 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ecoparcel europe LIMITEDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th Nov 2015. New Address: 4 Holland Drive Newcastle upon Tyne NE2 4LB. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 26th Nov 2015 secretary's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Nov 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 1st Jan 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 9th Apr 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(26 pages)
|