- Company Overview for EIS PLATFORMS LTD (08018312)
- Filing history for EIS PLATFORMS LTD (08018312)
- People for EIS PLATFORMS LTD (08018312)
- Charges for EIS PLATFORMS LTD (08018312)
- More for EIS PLATFORMS LTD (08018312)
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 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS to 4th Floor Candlewick House 120 Cannon Street London EC4N 6AS on 5 January 2016 | |
25 Sep 2015 | TM01 | Termination of appointment of Mark Alexander Insley as a director on 4 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from Scotch Corner London Road Sunningdale Ascot Berkshire SL5 0ER to Candlewick House 120 Cannon Street London EC4N 6AS on 25 September 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Mark Alexander Insley on 28 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Mark Alexander Insley on 16 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Nikki Tomlinson as a director on 7 May 2014 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 8 Summerwood Ascot Berkshire SL5 9SQ to Scotch Corner London Road Sunningdale Ascot Berkshire SL5 0ER on 28 August 2014 | |
27 May 2014 | AP01 | Appointment of Mr Daniel Mark Rodwell as a director | |
27 May 2014 | TM01 | Termination of appointment of Nikki Tomlinson as a director | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Nikki Tomlinson on 1 July 2013 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 28 Highgrove Avenue Ascot Berkshire SL5 7HR on 6 August 2013 | |
01 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
19 Sep 2012 | AP01 | Appointment of Mr Mark Insley as a director |