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)
07 May 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 161.068
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 156.778
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 143.184
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 132.713
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 148.420
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