- Company Overview for EEBZ LIMITED (11871138)
- Filing history for EEBZ LIMITED (11871138)
- People for EEBZ LIMITED (11871138)
- Charges for EEBZ LIMITED (11871138)
- More for EEBZ LIMITED (11871138)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Nov 2023 | AD01 | Registered office address changed from Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD England to C/O Wilson Partners Limited Tor Building Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 8 November 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | MR01 | Registration of charge 118711380001, created on 21 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | PSC04 | Change of details for Mr Michael Alan Wombwell as a person with significant control on 1 February 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 1 February 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Peter Laughton on 1 February 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Suite 6 Dukes House, 4-6 High Street Windsor Berkshire SL4 1LD England to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 6 July 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | PSC01 | Notification of Michael Wombwell as a person with significant control on 31 March 2020 | |
29 Apr 2020 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 31 March 2020 | |
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
18 Mar 2020 | PSC04 | Change of details for Mr Peter Laughton as a person with significant control on 9 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 4-6 High Street 4-6 High Street SL4 1LD Windsor Berkshire SL4 1LD England to Suite 6 Dukes House, 4-6 High Street Windsor Berkshire SL4 1LD on 14 March 2019 | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|