Advanced company searchLink opens in new window

EYOS UK LIMITED

Company number 07091372

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)
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CERTNM Company name changed yreceipts LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
08 Dec 2021 PSC08 Notification of a person with significant control statement
08 Dec 2021 PSC07 Cessation of Oliver Patrick Braun as a person with significant control on 1 December 2021
08 Dec 2021 PSC07 Cessation of Alexander Werner Kayser as a person with significant control on 1 December 2021
08 Dec 2021 TM01 Termination of appointment of Eamonn Quinn as a director on 1 December 2021
08 Dec 2021 TM01 Termination of appointment of Mark Peter Adams as a director on 1 December 2021
08 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2020
  • GBP 6,570
18 Nov 2020 PSC04 Change of details for Mr Alexander Werner Kayser as a person with significant control on 6 April 2016
18 Nov 2020 PSC01 Notification of Oliver Patrick Braun as a person with significant control on 24 March 2020
18 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 PSC07 Cessation of Richard James Druce as a person with significant control on 24 March 2020
09 Jul 2020 SH03 Purchase of own shares.
11 May 2020 SH06 Cancellation of shares. Statement of capital on 24 March 2020
  • GBP 6,480
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 6,570
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/21
27 Mar 2020 TM01 Termination of appointment of Richard James Druce as a director on 24 March 2020
27 Mar 2020 TM01 Termination of appointment of Sophie Marguerite Albizua-Ureta as a director on 24 March 2020
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018