ECOLOGIC STUDIO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-10-05. New address: 79 Essex Road London N1 2SF. Old address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-09-28 View Report
Address. Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom. New address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Change date: 2023-09-15. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2023-03-15 View Report
Persons with significant control. Psc name: Mr Marco Poletto. Change date: 2017-06-28. 2022-08-22 View Report
Persons with significant control. Psc name: Ms Claudia Pasquero. Change date: 2017-06-28. 2022-08-22 View Report
Officers. Officer name: Mr Marco Poletto. Change date: 2022-08-22. 2022-08-22 View Report
Officers. Change date: 2022-08-22. Officer name: Ms Claudia Pasquero. 2022-08-22 View Report
Officers. Change date: 2022-08-22. Officer name: Mr Claudia Pasquero. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Address. New address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Change date: 2022-08-19. Old address: 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-03-14 View Report
Officers. Officer name: Mr Claudia Pasquero. Change date: 2022-01-13. 2022-01-13 View Report
Address. Old address: 1 College Yard 1 College Yard 56 Winchester Avenue London NW6 7UA England. New address: 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY. Change date: 2022-01-13. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type micro entity. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type micro entity. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Accounts. Accounts type micro entity. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Persons with significant control. Notification date: 2017-06-28. Psc name: Claudia Pasquero. 2017-07-14 View Report
Persons with significant control. Notification date: 2017-06-28. Psc name: Marco Poletto. 2017-07-14 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Address. Change date: 2016-02-29. New address: 1 College Yard 1 College Yard 56 Winchester Avenue London NW6 7UA. Old address: Unit 115 5 King Edwards Road London London E9 7SG. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Address. Change date: 2015-06-17. New address: Unit 115 5 King Edwards Road London London E9 7SG. Old address: 6 Westgate Street London E8 3RN. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-07-20 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-07-27 View Report
Officers. Change date: 2010-06-28. Officer name: Claudia Pasquero. 2010-07-27 View Report
Officers. Officer name: Marco Poletto. Change date: 2010-06-28. 2010-07-27 View Report
Accounts. Accounts type total exemption full. 2010-05-05 View Report
Annual return. With made up date. 2009-12-16 View Report
Officers. Officer name: Marco Poletto. Change date: 2009-06-01. 2009-12-16 View Report
Officers. Officer name: Claudia Pasquero. Change date: 2009-06-01. 2009-12-16 View Report
Officers. Officer name: Claudia Pasquero. Change date: 2009-06-01. 2009-12-16 View Report
Accounts. Accounts type total exemption full. 2009-06-02 View Report