ECOSYSTEM LABS LTD

Jump Accounting, Wework Jump Accounting, Wework, London, EC4R 1AP, England
StatusACTIVE
Company No.11374265
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

ECOSYSTEM LABS LTD is an active private limited company with number 11374265. It was incorporated 6 years, 1 month, 16 days ago, on 21 May 2018. The company address is Jump Accounting, Wework Jump Accounting, Wework, London, EC4R 1AP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-05

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 05 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2022

Action Date: 05 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

Old address: 133 Queen Street Jump Accounting London London EC4R 1AP England

New address: Jump Accounting, Wework 33, Queen Street London EC4R 1AP

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Christopher Gareth Moon

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Christopher Gareth Moon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: Unit 2 338 Old York Road London SW18 1SS England

New address: 133 Queen Street Jump Accounting London London EC4R 1AP

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113742650002

Charge creation date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Christopher Gareth Moon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

Old address: 22 Notting Hill Gate Suite 18 Notting Hill London W11 3JE United Kingdom

New address: Unit 2 338 Old York Road London SW18 1SS

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113742650001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113742650001

Charge creation date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Levitt

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Levitt

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran O'gorman

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-30

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 08 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-08

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-03

Capital : 40.320904 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 40.320904 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Christopher Gareth Moon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

Old address: 8 Shepherd Market Notting Hill London W1J 7JY England

New address: 22 Notting Hill Gate Suite 18 Notting Hill London W11 3JE

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 8 Shepherd Market Notting Hill London W1J 7JY England

New address: 8 Shepherd Market Notting Hill London W1J 7JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: Unit 1 3 Balham High Road London SW12 9AZ England

New address: 8 Shepherd Market Notting Hill London W1J 7JY

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Christopher Gareth Moon

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 40.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 33.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 16.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 8.39 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 10,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran O'gorman

Appointment date: 2019-06-01

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-13

Old address: 201 Borough High St, London 201 Borough High Street London London SE1 1JA United Kingdom

New address: Unit 1 3 Balham High Road London SW12 9AZ

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOMISED PROJECT SOLUTIONS LIMITED

2 SOVEREIGN QUAY,CARDIFF,CF10 5SF

Number:09297215
Status:IN ADMINISTRATION
Category:Private Limited Company

EJN ENGINEERING LIMITED

ROSEBAY HOUSE ROSEBAY ROAD,DURHAM,DH7 8HJ

Number:06611479
Status:ACTIVE
Category:Private Limited Company

L.M.W ELECTRICS LIMITED

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:11071699
Status:ACTIVE
Category:Private Limited Company

NEW LED LIGHT LIMITED

2B CORA STREET,BARRY,CF63 4EP

Number:06624341
Status:ACTIVE
Category:Private Limited Company

PURELY STUDENTS ESTATE AGENTS LIMITED

23 WESTERN HILL,SUNDERLAND,SR2 7PH

Number:11902797
Status:ACTIVE
Category:Private Limited Company

THE TRAINING PLACE OF EXCELLENCE LIMITED

12 CARLTON COTTAGES,LONDON,SE14 5BE

Number:07483773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source