- Company Overview for EIRONO LIMITED (10073135)
- Filing history for EIRONO LIMITED (10073135)
- People for EIRONO LIMITED (10073135)
- Registers for EIRONO LIMITED (10073135)
- More for EIRONO LIMITED (10073135)
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) |
---|---|---|---|
21 Sep 2020 | PSC04 | Change of details for Mr Michael Dominic Devlin as a person with significant control on 21 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Miss Sedia Betty as a person with significant control on 21 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Miss Sedia Betty on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB on 21 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Michael Dominic Devlin as a person with significant control on 16 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Miss Sedia Betty as a person with significant control on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Miss Sedia Betty on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB on 16 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | PSC01 | Notification of Michael Dominic Devlin as a person with significant control on 27 March 2019 | |
07 Jul 2020 | CH01 | Director's details changed for Mr Michael Dominic Devlin on 7 July 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Miss Sedia Betty on 7 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Michael Dominic Devlin on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Michael Dominic Devlin on 27 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
27 Mar 2019 | AP01 | Appointment of Mr Michael Dominic Devlin as a director on 18 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Salisbury House 5th Floor (744 - 750) London Wall London EC2M 5QQ England to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 |