- Company Overview for EYOS UK LIMITED (07091372)
- Filing history for EYOS UK LIMITED (07091372)
- People for EYOS UK LIMITED (07091372)
- More for EYOS UK LIMITED (07091372)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | CERTNM |
Company name changed yreceipts LTD\certificate issued on 10/12/21
|
|
08 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2021 | PSC07 | Cessation of Oliver Patrick Braun as a person with significant control on 1 December 2021 | |
08 Dec 2021 | PSC07 | Cessation of Alexander Werner Kayser as a person with significant control on 1 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Eamonn Quinn as a director on 1 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Mark Peter Adams as a director on 1 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 March 2020
|
|
18 Nov 2020 | PSC04 | Change of details for Mr Alexander Werner Kayser as a person with significant control on 6 April 2016 | |
18 Nov 2020 | PSC01 | Notification of Oliver Patrick Braun as a person with significant control on 24 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Oct 2020 | PSC07 | Cessation of Richard James Druce as a person with significant control on 24 March 2020 | |
09 Jul 2020 | SH03 | Purchase of own shares. | |
11 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2020
|
|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
27 Mar 2020 | TM01 | Termination of appointment of Richard James Druce as a director on 24 March 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Sophie Marguerite Albizua-Ureta as a director on 24 March 2020 |