Advanced company searchLink opens in new window

EOLA LTD

Company number 10810774

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)
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 276.768
23 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
30 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
30 Apr 2024 PSC08 Notification of a person with significant control statement
30 Apr 2024 CH01 Director's details changed for Mr Daniel Steele on 1 January 2024
30 Apr 2024 PSC07 Cessation of Callum Hemsley as a person with significant control on 30 March 2023
30 Apr 2024 PSC07 Cessation of Daniel Steele as a person with significant control on 30 March 2023
29 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2023
  • GBP 267.829
29 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2023
  • GBP 267.575
29 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2023
  • GBP 267.437
29 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2023
  • GBP 258.338
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 16 April 2023
  • GBP 258.741
13 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2023
  • GBP 226.460
14 Feb 2024 CH01 Director's details changed for Mr John Robert Lake on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Dr Alexander Wilson Mckinnon on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Daniel Steele on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr David Harry Mead on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Callum Hemsley on 14 February 2024
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 267.426
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2024.
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 267.172
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2024.
02 Nov 2023 TM01 Termination of appointment of Gerard William Koning as a director on 23 October 2023
08 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 267.034
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2024.
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 263.556
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2024.