ECOSSE TRADING CORPORATION LIMITED: Filings
Overview
| Company Name | ECOSSE TRADING CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC231875 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ECOSSE TRADING CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP on Mar 18, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Charina Inah Matunog Boo as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Appointment of Ms Aizada Adamou as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charina Inah Matunog Boo as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jennyfer Catalan as a director on Oct 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Andreas Niemack as a person with significant control on Jun 16, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr. Andreas Niemack on Jun 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Miss Jennyfer Catalan on Jun 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr. Andreas Niemack on Jun 16, 2020 | 2 pages | CH01 | ||
Appointment of Miss Jennyfer Catalan as a director on Mar 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Darlene Sulangi as a director on Mar 25, 2020 | 1 pages | TM01 | ||
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 272 Bath Street Glasgow G2 4JR on Jan 31, 2020 | 1 pages | AD01 | ||
Appointment of Ms Darlene Sulangi as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0