Advanced company searchLink opens in new window

E-BOUND TECHNOLOGIES LTD

Company number 12171234

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)
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
  • RES13 ‐ Re-sub divided 19/08/2022
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