Advanced company searchLink opens in new window

ECO EXHIBITIONS LTD

Company number 07433126

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)
13 Dec 2023 PSC02 Notification of Axel Estates Ltd as a person with significant control on 3 November 2023
13 Dec 2023 PSC07 Cessation of Apuk Construction Ltd as a person with significant control on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
07 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
14 Mar 2022 PSC01 Notification of Robert Issler as a person with significant control on 14 March 2022
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
01 Sep 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from Unit 2 East Works, Bower Street Oldham OL1 3XB England to Rico House George Street Prestwich Manchester M25 9WS on 7 June 2019
02 Apr 2019 AA Micro company accounts made up to 30 November 2018
14 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
15 Oct 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Aug 2017 AD01 Registered office address changed from Unit 7 Bismark House Bower Street Oldham OL1 3XB to Unit 2 East Works, Bower Street Oldham OL1 3XB on 7 August 2017
27 Jun 2017 PSC07 Cessation of Bryan Millard as a person with significant control on 27 June 2017
27 Jun 2017 PSC02 Notification of Apuk Construction Ltd as a person with significant control on 27 June 2017
27 Apr 2017 TM01 Termination of appointment of Bryan Millard as a director on 17 April 2017
19 Apr 2017 AP01 Appointment of Mr Robert Issler as a director on 19 April 2017
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015