Advanced company searchLink opens in new window

EIS PLATFORMS LTD

Company number 08018312

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)
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,778
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,756
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
  • GBP 1,734
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
  • GBP 1,645
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
  • GBP 1,645
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
  • GBP 1,645
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,513
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,346
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,167
19 Sep 2012 AP01 Appointment of Mr Mark Insley as a director