ECOTALK LIMITED

07442414
LION HOUSE ROWCROFT STROUD ENGLAND GL5 3BY

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 18 Buy now
19 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 51 Buy now
31 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
31 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 22 Buy now
02 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 54 Buy now
02 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
02 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 20 Buy now
21 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 60 Buy now
21 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
21 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 19 Buy now
30 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 54 Buy now
30 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
30 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
18 Mar 2021 officers Termination of appointment of director (Tom Cowling) 1 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 accounts Annual Accounts 18 Buy now
24 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/19 51 Buy now
24 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/04/19 1 Buy now
24 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 30/04/19 3 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 officers Appointment of director (Mr Tom Cowling) 2 Buy now
03 May 2019 officers Termination of appointment of secretary (Tom Cowling) 1 Buy now
18 Jan 2019 accounts Annual Accounts 18 Buy now
18 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 30/04/18 3 Buy now
10 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/18 49 Buy now
10 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/04/18 1 Buy now
05 Dec 2018 mortgage Registration of a charge 23 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Dale Vince) 2 Buy now
07 Feb 2018 accounts Annual Accounts 17 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
30 Nov 2017 officers Termination of appointment of secretary (Philip Catherall) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Garry John Peagam) 1 Buy now
19 Apr 2017 officers Change of particulars for secretary (Philip Catherall) 1 Buy now
12 Apr 2017 officers Appointment of director (Mr Garry John Peagam) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
01 Feb 2017 officers Change of particulars for director (Mr Asif Rehmanwala) 2 Buy now
31 Jan 2017 accounts Annual Accounts 19 Buy now
23 Jan 2017 officers Appointment of director (Mr Asif Rehmanwala) 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 officers Change of particulars for secretary (Philip Catherall) 1 Buy now
10 Feb 2016 accounts Annual Accounts 15 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
11 Feb 2015 accounts Annual Accounts 15 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Dale Vince) 2 Buy now
03 Apr 2014 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
16 Dec 2013 accounts Annual Accounts 15 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 2 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 incorporation Incorporation Company 8 Buy now