Advanced company searchLink opens in new window

EJBRS LIMITED

Company number 08585865

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
24 Mar 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
07 Mar 2023 AD01 Registered office address changed from Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom to Hargreaves Owen Ltd Red Sky House Halls Green Hitchin SG4 7DP on 7 March 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2022
27 Apr 2022 AP01 Appointment of Mr George William Le Roy as a director on 27 April 2022
22 Apr 2022 TM01 Termination of appointment of Desmond Eamon Le Roy as a director on 7 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/05/2022.
01 Mar 2022 PSC07 Cessation of Desmond Eamon Le Roy as a person with significant control on 28 February 2022
18 Feb 2022 PSC01 Notification of Henry Edward Le Roy as a person with significant control on 16 February 2022
16 Feb 2022 AP01 Appointment of Mr Henry Edward Le Roy as a director on 16 February 2022
07 Dec 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
15 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
01 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
27 Jun 2019 AD01 Registered office address changed from Stables 4 Stables 4, Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom to Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA on 27 June 2019