Advanced company searchLink opens in new window

E-OLDCO18 LIMITED

Company number 04058879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2016 AD01 Registered office address changed from 3a Brecon Court Llantarnam Business Park Cwmbran Torfaen NP44 3AB to C/O Michael Bird Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ on 4 July 2016
21 Mar 2016 AUD Auditor's resignation
17 Nov 2015 AA Accounts for a small company made up to 31 December 2014
19 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 630,000
19 Oct 2015 TM02 Termination of appointment of Claire Thomas as a secretary on 3 July 2015
18 Sep 2015 MA Memorandum and Articles of Association
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2015 AP01 Appointment of Mr Michael William Bird as a director on 14 August 2015
04 Sep 2015 MR01 Registration of charge 040588790004, created on 28 August 2015
19 May 2015 TM01 Termination of appointment of John Robert Moore as a director on 19 May 2015
10 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
12 Sep 2014 CERTNM Company name changed panztel (uk) LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-08-19
03 Sep 2014 CONNOT Change of name notice
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 630,000
14 Oct 2013 AP01 Appointment of Mr Christian Jackson as a director
11 Oct 2013 TM01 Termination of appointment of Jonathan Hudson as a director
11 Oct 2013 AP01 Appointment of Mr Peter George Longman as a director
11 Oct 2013 AP01 Appointment of Mr Peter George Longman as a director
10 Oct 2013 AUD Auditor's resignation
08 Oct 2013 MR01 Registration of charge 040588790003
18 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 630,000
10 Sep 2013 AA Accounts for a small company made up to 31 March 2013
18 Jul 2013 AP01 Appointment of Mr John Robert Moore as a director
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2