- Company Overview for EEIO LTD (07857855)
- Filing history for EEIO LTD (07857855)
- People for EEIO LTD (07857855)
- More for EEIO LTD (07857855)
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) |
---|---|---|---|
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
15 Sep 2021 | AP01 | Appointment of Mr Derek Irwin Gannon as a director on 10 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr John Southcliffe Martineau on 10 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr John Southcliffe Martineau on 10 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Red Brick Building Morland Road Glastonbury Somerset BA6 9FT England to Arnold House Barry Road Dinas Powys CF64 4TR on 8 September 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
28 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
15 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 June 2018
|
|
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2016
|
|
08 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
25 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Anthony Denis Brandt on 21 September 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from Lower Farm Offices West Bradley Glastonbury Somerset BA6 8LT to Red Brick Building Morland Road Glastonbury Somerset BA6 9FT on 9 September 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Julian Charles Lee Pritchard as a director on 4 April 2016 |