- Company Overview for E-BOUND TECHNOLOGIES LTD (12171234)
- Filing history for E-BOUND TECHNOLOGIES LTD (12171234)
- People for E-BOUND TECHNOLOGIES LTD (12171234)
- More for E-BOUND TECHNOLOGIES LTD (12171234)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
25 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mrs Hannah Goodley-Jones as a person with significant control on 28 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mrs Lynne Franklin as a person with significant control on 28 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Angus Daniel Brown as a person with significant control on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Angus Daniel Brown on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Lynne Franklin on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Hannah Goodley-Jones on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Billy Hesketh on 28 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from Litton House Saville Road Westwood Peterborough PE3 7PR England to Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS on 29 November 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mr Angus Daniel Brown as a person with significant control on 19 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
12 Sep 2022 | PSC04 | Change of details for Mr Angus Daniel Brown as a person with significant control on 19 August 2022 | |
09 Sep 2022 | PSC01 | Notification of Hannah Goodley-Jones as a person with significant control on 19 August 2022 | |
09 Sep 2022 | PSC01 | Notification of Lynne Franklin as a person with significant control on 19 August 2022 | |
07 Sep 2022 | SH02 | Sub-division of shares on 19 August 2022 | |
07 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | PSC04 | Change of details for Mr Angus Daniel Brown as a person with significant control on 22 August 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mrs Hannah Goodley on 6 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Ms Lynne Franklin on 17 January 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Angus Daniel Brown on 17 January 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr Angus Daniel Brown as a person with significant control on 17 January 2022 |