Advanced company searchLink opens in new window

EBW CAPITAL LIMITED

Company number 09041677

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)
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 December 2023
  • GBP 47,000
03 Oct 2023 AA Full accounts made up to 31 May 2023
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with updates
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 43,500
20 Oct 2022 PSC04 Change of details for Mr Guido Contesso as a person with significant control on 12 October 2022
07 Oct 2022 AA Full accounts made up to 31 May 2022
16 Jun 2022 AP01 Appointment of Mr Daniele Penna as a director on 13 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
28 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 40,000
28 Sep 2021 AA Full accounts made up to 31 May 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
18 Feb 2021 AA Full accounts made up to 31 May 2020
16 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
10 Feb 2020 AA Full accounts made up to 31 May 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 May 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 May 2017
19 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 10,000
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
01 Aug 2016 AD01 Registered office address changed from Fleur De Lis Court 112 Houndsditch London EC3A 7BD to C/O Mah 154 Bishopsgate 2nd Floor London EC2M 4LN on 1 August 2016