- Company Overview for EBCO LIMITED (07176978)
- Filing history for EBCO LIMITED (07176978)
- People for EBCO LIMITED (07176978)
- Charges for EBCO LIMITED (07176978)
- More for EBCO LIMITED (07176978)
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) |
---|---|---|---|
03 Jun 2024 | AA | Audited abridged accounts made up to 31 March 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Konrad Irlbacher as a person with significant control on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from Unit 5, Pegasus Court Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6LW United Kingdom to Building 201 6th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 1 May 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
15 Jun 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Mar 2023 | PSC07 | Cessation of Richard Alan Gordon Stanforth as a person with significant control on 1 April 2022 | |
20 Mar 2023 | PSC07 | Cessation of Paul Mcdonald Stanforth as a person with significant control on 1 April 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
23 Dec 2022 | AA | Audited abridged accounts made up to 31 March 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Reto Manuel Waffler as a director on 7 October 2022 | |
12 Apr 2022 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Richard Alan Gordon Stanforth as a director on 1 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Paul Mcdonald Stanforth as a director on 1 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Sharad Mohan Mishra as a director on 1 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Reto Manuel Waffler as a director on 1 April 2022 | |
06 Apr 2022 | MR04 | Satisfaction of charge 071769780005 in full | |
06 Apr 2022 | MR04 | Satisfaction of charge 071769780002 in full | |
06 Apr 2022 | MR04 | Satisfaction of charge 071769780003 in full | |
06 Apr 2022 | MR04 | Satisfaction of charge 071769780004 in full | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
21 Dec 2021 | MA | Memorandum and Articles of Association | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | SH08 | Change of share class name or designation | |
07 Dec 2021 | AA | Audited abridged accounts made up to 30 June 2021 |