Advanced company searchLink opens in new window

EIS CAPITAL LIMITED

Company number 10761196

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)
04 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 TM02 Termination of appointment of Richard Horsley & Co Limited as a secretary on 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
23 Jul 2020 TM01 Termination of appointment of John James Michael Fields as a director on 19 June 2020
23 Jul 2020 AP01 Appointment of Mr Peter Nichols as a director on 19 June 2020
05 May 2020 TM01 Termination of appointment of Kathryn Ann Nichols as a director on 30 April 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
22 Aug 2018 PSC02 Notification of Taxspecialefx Llp as a person with significant control on 9 May 2017
22 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 22 August 2018
08 May 2018 TM01 Termination of appointment of Paul Adrian Peter Brett as a director on 7 May 2018
05 Feb 2018 AP01 Appointment of Mr Paul Adrian Peter Brett as a director on 1 February 2018
22 Dec 2017 AD01 Registered office address changed from 31a Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone ME14 5PP England to Valhalla House 30 Ashby Road Towcester NN12 6PG on 22 December 2017
21 Dec 2017 TM01 Termination of appointment of Hannah Catherine Yates as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mrs Kathryn Ann Nichols as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr John James Michael Fields as a director on 20 December 2017