- 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) |
---|---|---|---|
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
24 Nov 2014 | AP01 | Appointment of Mr Mark Peter Adams as a director on 24 October 2014 | |
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|
|
03 Nov 2014 | AP01 | Appointment of Ms Sophie Marguerite Albizua-Ureta as a director on 24 October 2014 | |
02 Nov 2014 | AP01 | Appointment of Mr Eamonn Quinn as a director on 24 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Benjamin Charles Chilcott as a director on 17 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Richard James Druce on 1 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Alexander Werner Kayser on 23 March 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | CH01 | Director's details changed for Mr Alexander Werner Stegmann on 4 March 2013 | |
27 Dec 2013 | AD01 | Registered office address changed from 15B High Street Alton Hampshire GU34 1AW United Kingdom on 27 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | TM01 | Termination of appointment of Scott Fletcher as a director |