Advanced company searchLink opens in new window

EBRO ASSETS LIMITED

Company number 12228426

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)
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
30 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
19 Jul 2024 CH01 Director's details changed for Mr Johnathan Andrew French on 19 July 2024
19 Jul 2024 AD01 Registered office address changed from Cedar House Napier Street Sheffield S11 8HA England to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Alexander Leon Piddubriwnyj on 19 July 2024
19 Jul 2024 PSC04 Change of details for Mr Alexander Leon Piddubriwnyj as a person with significant control on 19 July 2024
19 Jul 2024 PSC04 Change of details for Mr Johnathan Andrew French as a person with significant control on 19 July 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Cedar House Napier Street Sheffield S11 8HA on 30 June 2023
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
21 Sep 2021 PSC04 Change of details for Mr Alexander Leon Piddubriwnyj as a person with significant control on 15 November 2019
17 Sep 2021 PSC04 Change of details for Mr Alexander Leon Piddubriwnyj as a person with significant control on 15 November 2019
15 Sep 2021 CH01 Director's details changed for Mr Alexander Leon Piddubriwnyj on 15 November 2019
15 Sep 2021 PSC04 Change of details for Mr Johnathan Andrew French as a person with significant control on 18 March 2021
15 Sep 2021 PSC04 Change of details for Mr Alexander Leon Piddubriwnyj as a person with significant control on 18 March 2021
20 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
09 Jul 2021 AA Accounts for a dormant company made up to 31 October 2019
10 Jun 2021 AA01 Current accounting period shortened from 30 September 2020 to 31 October 2019
18 Mar 2021 CH01 Director's details changed for Mr Alexander Leon Piddubriwnyj on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Johnathan Andrew French on 18 March 2021
17 Mar 2021 AD01 Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 March 2021