- Company Overview for EAL INCLUSIVE LIMITED (12616556)
- Filing history for EAL INCLUSIVE LIMITED (12616556)
- People for EAL INCLUSIVE LIMITED (12616556)
- More for EAL INCLUSIVE LIMITED (12616556)
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) |
---|---|---|---|
02 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Phillip Thomas Leaman on 22 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mrs Anna Joy Leaman as a person with significant control on 22 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mrs Anna Joy Leaman on 22 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr Phillip Thomas Leaman as a person with significant control on 22 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN England to 2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Ms Victoria Jane Coates on 22 April 2024 | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
31 Aug 2022 | AP01 | Appointment of Ms Victoria Jane Coates as a director on 31 August 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
09 Mar 2022 | PSC04 | Change of details for Mr Phillip Thomas Leaman as a person with significant control on 7 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mrs Anna Joy Leaman as a person with significant control on 7 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Anna Joy Leaman on 7 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Phillip Thomas Leaman on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN United Kingdom to 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN on 9 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mrs Anna Joy Leaman as a person with significant control on 24 June 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Phillip Thomas Leaman on 24 June 2021 | |
09 Mar 2022 | PSC04 | Change of details for Mr Phillip Thomas Leaman as a person with significant control on 24 June 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Anna Joy Leaman on 24 June 2021 | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
17 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 August 2021 | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
21 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-21
|