Advanced company searchLink opens in new window

E.B.H. LTD.

Company number 04017154

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)
16 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jul 2022 AD01 Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 27 July 2022
29 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Feb 2019 CH01 Director's details changed for Mr Roderick Paul Macdonald Gillies on 20 February 2019
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH England to 1st Floor 23 Princes Street London W1B 2LX on 22 June 2016
29 Oct 2015 TM01 Termination of appointment of Ivana Bulbarelli as a director on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 1st Floor 16 Maddox Street London W1S 1PH on 29 October 2015
29 Oct 2015 TM02 Termination of appointment of Ics International Corporate Services Limited as a secretary on 29 October 2015
29 Oct 2015 AP01 Appointment of Mr Roderick Paul Macdonald Gillies as a director on 29 October 2015
19 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1