Advanced company searchLink opens in new window

E1EW LTD

Company number 07345181

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)
14 Jun 2016 SH10 Particulars of variation of rights attached to shares
14 Jun 2016 SH08 Change of share class name or designation
13 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 01/06/2016
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2016 SH02 Sub-division of shares on 1 June 2016
24 May 2016 AP01 Appointment of Mr Alan Mclucas as a director on 24 May 2016
24 May 2016 AP01 Appointment of Ms Lisa Graham as a director on 24 May 2016
11 Jan 2016 MR01 Registration of charge 073451810002, created on 6 January 2016
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
05 Jun 2015 AD01 Registered office address changed from Kale Lodge Woodfield Park Tickhill Road Balby Doncaster DN4 8FD to Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU on 5 June 2015
22 May 2015 MR01 Registration of charge 073451810001, created on 18 May 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
04 Feb 2014 AD01 Registered office address changed from Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU on 4 February 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
07 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
10 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
22 Aug 2011 RP04 Second filing of AP01 previously delivered to Companies House
12 Aug 2011 CH01 Director's details changed for Mr Steven Allenby on 12 August 2011
13 Jul 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
16 Jun 2011 AD01 Registered office address changed from , 37 37 Pasture Close, Sherburn in Elmet, Leeds, North Yorkshire, LS25 6LJ, England on 16 June 2011
17 May 2011 AP01 Appointment of Mr Steven Allenby as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2021 under section 1088 of the Companies Act 2006