Advanced company searchLink opens in new window

EYOS UK LIMITED

Company number 07091372

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)
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
  • GBP 7,680
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,680
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
  • GBP 6,506
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
  • GBP 6,506
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
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders