Advanced company searchLink opens in new window

EECOBUILD LTD

Company number 11765036

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 January 2021
13 Apr 2021 CH01 Director's details changed for Mr Shams Ahmadi on 13 April 2021
03 Feb 2021 AD01 Registered office address changed from 19 Broadwater Gardens Farnborough Orpington BR6 7UQ England to C/O Project H Ltd Beadle House Bull Plain Hertford Hertfordshire SG14 1DT on 3 February 2021
03 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
21 Sep 2020 AD01 Registered office address changed from Unit 222 Bon Marche Business Centre 241-251 Ferndale Road London SW9 8BJ England to 19 Broadwater Gardens Farnborough Orpington BR6 7UQ on 21 September 2020
25 Jun 2020 AA Micro company accounts made up to 31 January 2020
13 May 2020 PSC04 Change of details for Mr Shams Ahmadi as a person with significant control on 13 May 2020
16 Apr 2020 AD01 Registered office address changed from 19 Broadwater Gardens Farnborough BR6 7UQ England to Unit 222 Bon Marche Business Centre 241-251 Ferndale Road London SW9 8BJ on 16 April 2020
27 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
04 Jul 2019 AD01 Registered office address changed from 19 Broadwater Gardens Farnborough BR6 7UQ England to 19 Broadwater Gardens Farnborough BR6 7UQ on 4 July 2019
04 Jul 2019 AD01 Registered office address changed from 4 Erin Close Bromley London United Kingdom to 19 Broadwater Gardens Farnborough BR6 7UQ on 4 July 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted