Advanced company searchLink opens in new window

ECO VERIDI LTD

Company number 11695053

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)
15 Aug 2023 AD01 Registered office address changed from Ks Holdings as 60 Park Lane London W1K 1QD England to Flat 30 39 Hill Street London W1J 5NA on 15 August 2023
02 Jul 2023 AD01 Registered office address changed from Fifth Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE England to Ks Holdings as 60 Park Lane London W1K 1QD on 2 July 2023
18 Feb 2023 COCOMP Order of court to wind up
18 Jan 2023 PSC01 Notification of Okan Kartal as a person with significant control on 6 January 2023
18 Jan 2023 PSC07 Cessation of Karan Shipment Holdings As as a person with significant control on 13 January 2023
18 Jan 2023 PSC07 Cessation of S.B Capital Securities as a person with significant control on 13 January 2023
18 Jan 2023 TM01 Termination of appointment of Gizem Arslan as a director on 13 January 2023
08 Oct 2022 PSC02 Notification of S.B Capital Securities as a person with significant control on 7 October 2022
07 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2022
25 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
19 Jun 2022 AP01 Appointment of Mr Okan Kartal as a director on 13 June 2022
29 Apr 2022 AD01 Registered office address changed from Apartment 9 60 Park Lane London W1K 1QD England to Fifth Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE on 29 April 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 30 November 2020
18 Apr 2022 TM01 Termination of appointment of Samantha Dempster as a director on 18 April 2022
18 Apr 2022 AP01 Appointment of Ms Gizem Arslan as a director on 18 April 2022
14 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2022 CS01 Confirmation statement made on 25 November 2021 with updates
11 Apr 2022 PSC02 Notification of Karan Shipment Holdings As as a person with significant control on 11 April 2022
11 Apr 2022 PSC07 Cessation of Samantha Dempster as a person with significant control on 11 April 2022
29 Mar 2022 AD01 Registered office address changed from 19 Lacey Drive Stanmore HA8 8GH United Kingdom to Apartment 9 60 Park Lane London W1K 1QD on 29 March 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Micro company accounts made up to 30 November 2019
17 Mar 2021 DISS40 Compulsory strike-off action has been discontinued