Advanced company searchLink opens in new window

ECO REPAIR QUBE LIMITED

Company number 09648512

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)
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
24 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
28 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
09 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Sep 2017 PSC01 Notification of Stephen Ronald Peart as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
17 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 July 2016
31 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
13 Oct 2015 CERTNM Company name changed eco repair pod LTD\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
09 Oct 2015 AP01 Appointment of Mr Dale Ashley Peart as a director on 1 September 2015
09 Oct 2015 AP01 Appointment of Mrs Diane Warlow as a director on 1 September 2015
09 Oct 2015 AD01 Registered office address changed from Fix Auto House Whittle Road Cardiff CF12 8AT Wales to Fix Auto House Whittle Road Cardiff CF11 8AT on 9 October 2015
19 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-19
  • GBP 1