Advanced company searchLink opens in new window

E-BOUND AVX LIMITED

Company number 06930086

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)
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
13 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CH01 Director's details changed for Mrs Hannah Goodley-Jones on 28 November 2022
29 Nov 2022 CH01 Director's details changed for Mrs Lynne Franklin on 28 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Angus Daniel Brown on 28 November 2022
29 Nov 2022 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS on 29 November 2022
29 Nov 2022 PSC05 Change of details for E-Bound Avx Eot Limited as a person with significant control on 28 November 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CH01 Director's details changed for Ms Lynne Franklin on 17 January 2022
06 Jul 2022 CH01 Director's details changed for Mr Angus Daniel Brown on 17 January 2022
06 Jul 2022 CH01 Director's details changed for Mrs Hannah Goodley on 6 July 2022
13 Oct 2021 PSC07 Cessation of Hannah Goodley as a person with significant control on 31 May 2021
13 Oct 2021 PSC07 Cessation of Angus Daniel Brown as a person with significant control on 31 May 2021
13 Oct 2021 PSC07 Cessation of Lynne Franklin as a person with significant control on 31 May 2021
13 Oct 2021 PSC02 Notification of E-Bound Avx Eot Limited as a person with significant control on 31 May 2021
13 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 31/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 MA Memorandum and Articles of Association
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 214
24 Sep 2021 SH02 Sub-division of shares on 31 May 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019