- Company Overview for EBRO ASSETS LIMITED (12228426)
- Filing history for EBRO ASSETS LIMITED (12228426)
- People for EBRO ASSETS LIMITED (12228426)
- More for EBRO ASSETS LIMITED (12228426)
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 |