Advanced company searchLink opens in new window

EOS CONGRESS COMPANY LIMITED

Company number 08597278

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 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 August 2023
24 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
18 Aug 2020 600 Appointment of a voluntary liquidator
18 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-06
18 Aug 2020 LIQ02 Statement of affairs
17 Aug 2020 AD01 Registered office address changed from Flat 20 49 Hallam Street London W1W 6JN to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 17 August 2020
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
09 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
17 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
03 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / professor fraser mcdonald
17 Apr 2015 AA Accounts for a small company made up to 31 December 2014
25 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
26 Sep 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
26 Sep 2013 AD02 Register inspection address has been changed
04 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 03/07/2015 as it was factually inaccurate