Advanced company searchLink opens in new window

ECO WORLD RECYCLING LIMITED

Company number 08646119

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)
27 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Aug 2021 PSC04 Change of details for Mrs Pushpa Odedra Vagani as a person with significant control on 2 August 2021
06 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 CH01 Director's details changed for Miss Pushpa Odedra Vagani on 14 August 2020
23 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
16 Oct 2017 CH01 Director's details changed for Miss Pushpa Odedra on 14 October 2017
06 Oct 2017 PSC04 Change of details for Miss Pushpa Odedra as a person with significant control on 12 May 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Feb 2016 AD01 Registered office address changed from 98 Moira Street Leicester LE4 6LD to 7 Alvis Dale Rothley Leicester LE7 7QH on 26 February 2016
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1