Advanced company searchLink opens in new window

EOH BUSINESS SOLUTIONS LIMITED

Company number 08371571

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)
27 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Jun 2021 AD01 Registered office address changed from 23 Wynton Gardens London SE25 5RS England to 12 st. Michaels Road Caterham Surrey CR3 5NT on 27 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
11 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
19 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 AD01 Registered office address changed from 9 Bluebell Close Sydenham Hill London SE26 6SN to 23 Wynton Gardens London SE25 5RS on 8 November 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 TM01 Termination of appointment of Herodatius Oliver Horsford as a director on 31 December 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Mr Herodatius Oliver Horsford on 22 January 2015
01 Aug 2014 AD01 Registered office address changed from 38 Woodland Road London SE19 1NT to 9 Bluebell Close Sydenham Hill London SE26 6SN on 1 August 2014