Advanced company searchLink opens in new window

ECO IN COMMERCE LTD

Company number 07921614

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)
25 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
23 May 2023 PSC04 Change of details for Mr Daniel Sofrone as a person with significant control on 28 October 2022
23 May 2023 CH01 Director's details changed for Mr Daniel Sofrone on 28 October 2022
21 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
22 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
26 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
28 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
28 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
27 May 2020 CH01 Director's details changed for Mr Daniel Sofrone on 1 January 2020
23 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
27 Dec 2017 CH01 Director's details changed for Mr Daniel Sofrone on 27 December 2017
27 Dec 2017 CH01 Director's details changed for Mr Daniel Sofrone on 27 December 2017
08 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Catalin Enache as a director on 13 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
01 Apr 2016 AD01 Registered office address changed from 45 Hopton Road Building 45, Flat 75 London SE18 6TJ to Gunnery Terrace 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW on 1 April 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100