- Company Overview for EOLA LTD (10810774)
- Filing history for EOLA LTD (10810774)
- People for EOLA LTD (10810774)
- Charges for EOLA LTD (10810774)
- More for EOLA LTD (10810774)
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) |
---|---|---|---|
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
07 May 2021 | PSC04 | Change of details for Mr Callum Hemsley as a person with significant control on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Callum Hemsley on 7 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
09 Apr 2021 | PSC04 | Change of details for Mr Callum Hemsley as a person with significant control on 1 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Daniel Steele on 25 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr David Harry Mead on 25 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Daniel Steele as a person with significant control on 25 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Daniel Steele on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Daniel Steele on 25 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Callum Hemsley on 15 March 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 92 Chapel Market London N1 9EX England to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 9 April 2021 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
05 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
20 Mar 2019 | AP01 | Appointment of Mr David Harry Mead as a director on 31 January 2019 | |
03 Sep 2018 | PSC07 | Cessation of Craig Roberts as a person with significant control on 5 July 2017 |