- Company Overview for EOPH LIMITED (10227723)
- Filing history for EOPH LIMITED (10227723)
- People for EOPH LIMITED (10227723)
- Charges for EOPH LIMITED (10227723)
- More for EOPH LIMITED (10227723)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Dr Nicola Jane Cordell on 30 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Dr Nicola Jane Cordell as a person with significant control on 30 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mrs Clare Marie Miller on 30 August 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from Osprey House Hogwood Industrial Estate Finchampstead Wokingham RG40 4QQ England to 13 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 30 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | MA | Memorandum and Articles of Association | |
09 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | CC04 | Statement of company's objects | |
18 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
15 Jun 2021 | PSC04 | Change of details for Dr Nicola Jane Cordell as a person with significant control on 3 May 2021 | |
04 Jun 2021 | AP01 | Appointment of Mrs Clare Marie Miller as a director on 1 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Allister George Freeman as a director on 16 April 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Nicholas John Tiley as a director on 17 June 2020 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
16 Apr 2020 | MR01 | Registration of charge 102277230002, created on 31 March 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Nov 2019 | MR01 | Registration of charge 102277230001, created on 14 November 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to Osprey House Hogwood Industrial Estate Finchampstead Wokingham RG40 4QQ on 15 August 2019 | |
05 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 |