- Company Overview for EOLIAN THREE LIMITED (11010104)
- Filing history for EOLIAN THREE LIMITED (11010104)
- People for EOLIAN THREE LIMITED (11010104)
- Charges for EOLIAN THREE LIMITED (11010104)
- More for EOLIAN THREE LIMITED (11010104)
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
|
|
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
|