Advanced company searchLink opens in new window

EUREKA CAPITAL ALLOWANCES LIMITED

Company number 13419300

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)
14 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
15 May 2024 CERTNM Company name changed eureka moment of realization LIMITED\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
08 Apr 2024 CERTNM Company name changed eureka business savings LIMITED\certificate issued on 08/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
24 Feb 2024 CERTNM Company name changed eureka moment of realization LIMITED\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
21 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
07 Apr 2023 AD01 Registered office address changed from 14 (4th Floor) Museum Place Cardiff CF10 3BH United Kingdom to 1a Greenhouse Esperanto Way Newport NP19 0rd on 7 April 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 SH08 Change of share class name or designation
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 100
21 Feb 2022 PSC05 Change of details for Batty-Phillips Holdings Limited as a person with significant control on 18 February 2022
18 Feb 2022 PSC05 Change of details for Batty-Phillips Holdings Limited as a person with significant control on 18 February 2022
15 Jun 2021 AD01 Registered office address changed from 5 Byron Road Newport NP20 3HJ Wales to 14 (4th Floor) Museum Place Cardiff CF10 3BH on 15 June 2021
25 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-25
  • GBP 10