Advanced company searchLink opens in new window

EBIT BUSINESS SOLUTIONS LTD

Company number 08014789

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)
10 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2024 MA Memorandum and Articles of Association
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
16 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2024 MA Memorandum and Articles of Association
19 Mar 2024 PSC05 Change of details for 4C Procurement Limited as a person with significant control on 15 March 2024
15 Mar 2024 PSC05 Change of details for 4C Procurement Limited as a person with significant control on 15 March 2024
05 Jan 2024 TM01 Termination of appointment of Robert John Froome as a director on 31 December 2023
23 Oct 2023 AA Accounts for a small company made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jul 2022 TM01 Termination of appointment of John Bradshaw as a director on 13 May 2022
28 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
01 Mar 2021 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to 5th Floor - Kings House 174 Hammersmith Road London W6 7JP on 1 March 2021
15 Feb 2021 MR01 Registration of charge 080147890003, created on 11 February 2021
24 Dec 2020 AP01 Appointment of Mr Rohit Moudgil as a director on 17 December 2020
24 Dec 2020 AP01 Appointment of Mr Simon Jonathan Patrick Terry as a director on 17 December 2020
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 110.96
24 Dec 2020 PSC02 Notification of 4C Procurement Limited as a person with significant control on 17 December 2020
24 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
24 Dec 2020 AD01 Registered office address changed from Allum House Stowey Street Poundbury Dorchester Dorset DT1 3RW United Kingdom to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 24 December 2020
24 Dec 2020 PSC07 Cessation of Robert John Froome as a person with significant control on 17 December 2020
24 Dec 2020 PSC07 Cessation of John Bradshaw as a person with significant control on 17 December 2020