Advanced company searchLink opens in new window

EB SUBS LIMITED

Company number 11044868

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)
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 TM01 Termination of appointment of Hamed Al Naqeeb as a director on 4 September 2020
10 Feb 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
03 Jan 2020 AD01 Registered office address changed from 147 Praed Street London W2 1RL England to 144-146 King's Cross Road London WC1X 9DU on 3 January 2020
11 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 30 November 2018
27 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 01/11/2018
05 Sep 2019 PSC01 Notification of Said Alnaqeeb as a person with significant control on 2 November 2017
05 Sep 2019 PSC07 Cessation of Lirage Investments Limited as a person with significant control on 2 November 2017
16 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/09/2019.
03 Apr 2018 MR01 Registration of charge 110448680001, created on 26 March 2018
28 Mar 2018 CH01 Director's details changed for Hamed Al Naqeeb on 15 March 2018
28 Mar 2018 PSC01 Notification of Hamed Al Naqeeb as a person with significant control on 19 March 2018
28 Mar 2018 PSC05 Change of details for Lirage Investments Limited as a person with significant control on 19 March 2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 100
26 Mar 2018 AD01 Registered office address changed from 148 Praed Street London England W2 1RL to 147 Praed Street London W2 1RL on 26 March 2018