Advanced company searchLink opens in new window

ELEANOR ENTERPRISES LTD

Company number 11672372

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)
26 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 TM01 Termination of appointment of Frederick Jack Soneya as a director on 12 July 2024
02 May 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 586.581
02 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 11 November 2022
24 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 PSC08 Notification of a person with significant control statement
22 Feb 2023 PSC07 Cessation of Mnl Nominees Limited as a person with significant control on 7 September 2021
21 Feb 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
12 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2023 PSC07 Cessation of Darren James Caple as a person with significant control on 1 December 2021
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 567.512
23 Dec 2022 AP01 Appointment of Mr Tin Radosevic as a director on 1 December 2021
07 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/11/2023
13 Oct 2022 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 7 September 2021
26 May 2022 AA Total exemption full accounts made up to 30 November 2021
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 530.404
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
21 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 466.255
23 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Frederick Jack Soneya on 4 September 2020