Advanced company searchLink opens in new window

EIS.MARKETING LTD

Company number 09655999

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)
05 Mar 2024 RP04PSC01 Second filing for the notification of Colin John French as a person with significant control
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
05 Feb 2024 PSC01 Notification of Colin John French as a person with significant control on 5 February 2024
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/03/2024.
05 Feb 2024 PSC04 Change of details for Mr Stephen Meyer Aaron as a person with significant control on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mr Michael Meyer Aaron as a person with significant control on 5 February 2024
29 Jan 2024 SH08 Change of share class name or designation
28 Nov 2023 CH03 Secretary's details changed for Mr Stephen Meyer Aaron on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Stephen Meyer Aaron on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Michael Meyer Aaron on 28 November 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 March 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 PSC01 Notification of Peter Nichols as a person with significant control on 23 January 2023
24 Jan 2023 PSC07 Cessation of Kathryn Ann Nichols as a person with significant control on 23 January 2023
29 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton, Milton Keynes MK19 6DS England to 2 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 28 January 2022
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
20 May 2021 AA Total exemption full accounts made up to 31 October 2019
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
11 Aug 2020 AP01 Appointment of Mr Peter Nichols as a director on 11 August 2020