Advanced company searchLink opens in new window

EOLIAN THREE LIMITED

Company number 11010104

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)
14 Nov 2024 AA Accounts for a small company made up to 31 March 2024
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from 91 Charlotte Street London W1T 4PX England to 10-12 Bourlet Close London W1W 7BR on 8 April 2024
27 Nov 2023 AA Accounts for a small company made up to 31 March 2023
26 Jul 2023 AD01 Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Oct 2022 AA Accounts for a small company made up to 31 March 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 4,925,639
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
30 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
13 Nov 2020 AA Accounts for a small company made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from 1st Floor, 14 City Road London EC1Y 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020
12 Jun 2020 TM01 Termination of appointment of Simon Chapman Harrington as a director on 12 June 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Jul 2019 PSC02 Notification of Laframboise Holdings Inc as a person with significant control on 1 April 2019
08 Jul 2019 PSC07 Cessation of Jeffrey Allan Corrigan as a person with significant control on 1 April 2019
08 Jul 2019 PSC07 Cessation of Po Shan Company Limited as a person with significant control on 1 April 2019
16 Apr 2019 TM01 Termination of appointment of Joseph Guy Laframboise as a director on 8 April 2019
15 Apr 2019 AP01 Appointment of Mr Joseph Guy Laframboise as a director on 8 April 2019
15 Apr 2019 AP01 Appointment of Mr Simon Chapman Harrington as a director on 8 April 2019
15 Apr 2019 AP01 Appointment of Mr Paul Clifford Chivers as a director on 8 April 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 4,592,306