Advanced company searchLink opens in new window

EIB HOLDINGS LIMITED

Company number 10025901

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)
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
24 Feb 2023 PSC02 Notification of Kreston Reeves Trustee Company Limited as a person with significant control on 21 February 2021
24 Feb 2023 PSC01 Notification of Juliet Thompson as a person with significant control on 31 August 2022
24 Feb 2023 PSC01 Notification of Michael Greville as a person with significant control on 24 February 2021
12 Jan 2023 CH03 Secretary's details changed for Samantha Jayne Ghysen on 31 December 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 AD01 Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to 133 -137 Scudamore Road Leicester LE3 1UQ on 10 May 2022
31 Mar 2022 TM01 Termination of appointment of Peter Charles De Haan as a director on 30 March 2022
23 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 AA Micro company accounts made up to 31 December 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2021
03 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2020
  • GBP 3,896,062
17 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.11.2021.
17 May 2021 PSC01 Notification of Rafael Antonio De Haan as a person with significant control on 6 April 2021
17 May 2021 PSC07 Cessation of Opus Corporate Trustees Limited as a person with significant control on 6 April 2021
17 May 2021 PSC07 Cessation of Michael Greville as a person with significant control on 6 April 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 1,726,550
  • ANNOTATION Clarification a second filed SH01 was registered on 03.11.2021.
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 AA Micro company accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates