Ilford
Essex
IG1 1LL
Director Name | Mr Javad Haider Rana |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 164 166 High Road Ilford Essex IG1 1LL |
Director Name | Mrs Sumaira Javad |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 166 High Road Ilford Essex IG1 1LL |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Shahbaz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526 |
Cash | £1,495 |
Current Liabilities | £969 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (3 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (3 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 July 2014 | Appointment of Mr Shahbaz Gul Khan as a director on 14 July 2014 (2 pages) |
15 July 2014 | Company name changed eco-one trading LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Termination of appointment of Sumaira Javad as a director on 14 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Sumaira Javad as a director on 14 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Shahbaz Gul Khan as a director on 14 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL on 15 July 2014 (1 page) |
15 July 2014 | Company name changed eco-one trading LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 September 2012 | Appointment of Mrs Sumaira Javad as a director on 1 May 2012 (2 pages) |
7 September 2012 | Termination of appointment of Javad Haider Rana as a director on 1 May 2012 (1 page) |
7 September 2012 | Appointment of Mrs Sumaira Javad as a director on 1 May 2012 (2 pages) |
7 September 2012 | Termination of appointment of Javad Haider Rana as a director on 1 May 2012 (1 page) |
7 September 2012 | Termination of appointment of Javad Haider Rana as a director on 1 May 2012 (1 page) |
7 September 2012 | Appointment of Mrs Sumaira Javad as a director on 1 May 2012 (2 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |