- Company Overview for EWOS LIMITED (01635854)
- Filing history for EWOS LIMITED (01635854)
- People for EWOS LIMITED (01635854)
- Charges for EWOS LIMITED (01635854)
- More for EWOS LIMITED (01635854)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
14 Dec 2017 | AA | Full accounts made up to 31 May 2017 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CC04 | Statement of company's objects | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 1 December 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
31 Mar 2016 | TM02 | Termination of appointment of John Alexander Christie as a secretary on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of David Morrice as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Douglas Low as a director on 31 March 2016 | |
31 Mar 2016 | AP03 | Appointment of Dena Michelle Lo'bue as a secretary on 31 March 2016 | |
21 Jan 2016 | AUD | Auditor's resignation | |
21 Jan 2016 | AUD | Auditor's resignation | |
03 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 May 2016 | |
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | MR05 | Part of the property or undertaking has been released from charge 016358540001 | |
12 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
24 Oct 2014 | MR05 | Part of the property or undertaking has been released from charge 016358540001 | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
17 Dec 2013 | MR01 | Registration of charge 016358540001 | |
10 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | TM01 | Termination of appointment of Synne Homble as a director |