- Company Overview for EAMS HOLDINGS (UK) LIMITED (12112145)
- Filing history for EAMS HOLDINGS (UK) LIMITED (12112145)
- People for EAMS HOLDINGS (UK) LIMITED (12112145)
- Charges for EAMS HOLDINGS (UK) LIMITED (12112145)
- More for EAMS HOLDINGS (UK) LIMITED (12112145)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from Southgate Office Village Block D, Ground Floor 286 Chase Road Southgate Middlesex N14 6HF to Solar House 282 Chase Road London N14 6NZ on 2 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
28 Jan 2022 | MR01 | Registration of charge 121121450003, created on 28 January 2022 | |
01 Oct 2021 | MR01 | Registration of charge 121121450002, created on 30 September 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from Southgate Office Village Block D, Ground Floor 286 Chase Road Southgate Middlesex N14 6HF United Kingdom to Southgate Office Village Block D, Ground Floor 286 Chase Road Southgate Middlesex N14 6HF on 23 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Karen Chapman on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Southgate Office Village Block D, Ground Floor 286 Chase Road Southgate Middlesex N14 6HF on 13 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Christina Pieri as a person with significant control on 13 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Karen Chapman as a person with significant control on 13 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Christina Pieri on 13 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Dec 2020 | MR01 | Registration of charge 121121450001, created on 25 November 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|