Advanced company searchLink opens in new window

EEIO LTD

Company number 07857855

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)
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
  • GBP 205.991
28 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 203.182
  • ANNOTATION Clarification a second filed SH01 was filed on 29/09/24
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
  • GBP 187.367
  • ANNOTATION Clarification a second filed SH01 was filed on 29/09/24
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 December 2016
  • GBP 178.943
  • ANNOTATION Clarification a second filed SH01 was filed on 29/09/24
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
  • GBP 178.943
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2024
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
  • GBP 164.624
  • ANNOTATION Clarification a second filed SH01 was filed on 29/09/24
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 161.123
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