Advanced company searchLink opens in new window

EEBZ LIMITED

Company number 11871138

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)
03 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
08 Nov 2023 AD01 Registered office address changed from Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD England to C/O Wilson Partners Limited Tor Building Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 8 November 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 MR01 Registration of charge 118711380001, created on 21 March 2022
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC04 Change of details for Mr Michael Alan Wombwell as a person with significant control on 1 February 2022
08 Mar 2022 PSC04 Change of details for Mr Peter Laughton as a person with significant control on 1 February 2022
08 Mar 2022 CH01 Director's details changed for Mr Peter Laughton on 1 February 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 AD01 Registered office address changed from Suite 6 Dukes House, 4-6 High Street Windsor Berkshire SL4 1LD England to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 6 July 2021
08 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 PSC01 Notification of Michael Wombwell as a person with significant control on 31 March 2020
29 Apr 2020 PSC04 Change of details for Mr Peter Laughton as a person with significant control on 31 March 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
18 Mar 2020 PSC04 Change of details for Mr Peter Laughton as a person with significant control on 9 March 2019
14 Mar 2019 AD01 Registered office address changed from 4-6 High Street 4-6 High Street SL4 1LD Windsor Berkshire SL4 1LD England to Suite 6 Dukes House, 4-6 High Street Windsor Berkshire SL4 1LD on 14 March 2019
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted