Advanced company searchLink opens in new window

ECONIC TECHNOLOGIES LTD

Company number 07681400

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 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 64,240.858
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 July 2023
  • GBP 63,636.858
26 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
26 Jul 2023 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 31 May 2023
26 Jul 2023 PSC07 Cessation of Josephus Peeters as a person with significant control on 2 August 2022
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2022
  • GBP 63,636.522
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2022
  • GBP 63,636.522
24 Nov 2022 AA Accounts for a small company made up to 31 December 2021
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 63,636.522
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
02 Sep 2022 AP01 Appointment of Msc. Ir. Mark Alexander Weustink as a director on 1 September 2022
25 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 63,635.022
12 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
12 Aug 2022 PSC01 Notification of Josephus Peeters as a person with significant control on 20 April 2022
11 Aug 2022 PSC02 Notification of Ogci Climate Investments Holdings Llp as a person with significant control on 20 April 2022
11 Aug 2022 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 20 April 2022
09 Aug 2022 AP01 Appointment of Dr Min Zhou as a director on 2 August 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 43,745.52
03 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business & creation of a new class of share 20/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 43,730.52
26 Apr 2022 MR04 Satisfaction of charge 076814000001 in full
25 Apr 2022 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 20 April 2022