|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 13 February 2026 with no updates
|
|
|
11 Feb 2026
|
11 Feb 2026
Change of details for Ecodev Group Ltd as a person with significant control on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Registered office address changed from 6th Floor, 2 st James's Street 6th Floor 2 st. James's Street London SW1A 1EF England to 2 st James's Street 6 Floor London SW1A 1EF on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Termination of appointment of Giles Alistair White as a director on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Appointment of Mr Timothy Richard Mole as a director on 6 February 2026
|
|
|
16 Jan 2026
|
16 Jan 2026
Registered office address changed from Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom to 6th Floor, 2 st James's Street 6th Floor 2 st. James's Street London SW1A 1EF on 16 January 2026
|
|
|
24 Apr 2025
|
24 Apr 2025
Resolutions
|
|
|
24 Apr 2025
|
24 Apr 2025
Memorandum and Articles of Association
|
|
|
05 Mar 2025
|
05 Mar 2025
Memorandum and Articles of Association
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Termination of appointment of James Henry Steynor as a director on 16 October 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Appointment of Mr Giles Alistair White as a director on 16 October 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
11 Oct 2023
|
11 Oct 2023
Registered office address changed from The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross-on-Wye HR9 7US on 11 October 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Incorporation
|