Advanced company searchLink opens in new window

EIS CAPITAL LIMITED

Company number 10761196

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)
22 Dec 2017 AD01 Registered office address changed from 31a Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone ME14 5PP England to Valhalla House 30 Ashby Road Towcester NN12 6PG on 22 December 2017
21 Dec 2017 TM01 Termination of appointment of Hannah Catherine Yates as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mrs Kathryn Ann Nichols as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr John James Michael Fields as a director on 20 December 2017
30 Oct 2017 AP01 Appointment of Mr Colin John French as a director on 30 October 2017
14 Sep 2017 TM01 Termination of appointment of David John William Bailey as a director on 14 September 2017
22 Aug 2017 AD01 Registered office address changed from 31a Turkey Mill, Ashford Road Maidstone ME14 5PP England to 31a Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone ME14 5PP on 22 August 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
21 Aug 2017 AD01 Registered office address changed from Valhalla House Ashby Road Towcester NN12 6PG United Kingdom to 31a Turkey Mill, Ashford Road Maidstone ME14 5PP on 21 August 2017
10 Aug 2017 TM02 Termination of appointment of Colin French as a secretary on 26 July 2017
08 Aug 2017 AP04 Appointment of Richard Horsley & Co Ltd as a secretary on 26 July 2017
08 Aug 2017 AP01 Appointment of Miss Hannah Catherine Yates as a director on 26 July 2017
01 Aug 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
09 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-09
  • GBP 1