Advanced company searchLink opens in new window

EOAA EIGHT LTD

Company number 06481035

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)
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
03 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
16 Dec 2021 PSC07 Cessation of Malte Griess-Nega as a person with significant control on 30 June 2021
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
10 Dec 2021 AA01 Previous accounting period extended from 29 June 2021 to 30 June 2021
25 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
17 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
27 Mar 2020 AA Total exemption full accounts made up to 29 June 2019
10 Feb 2020 TM02 Termination of appointment of Nils Griess-Nega as a secretary on 27 January 2020
10 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 June 2019
  • GBP 4
19 Aug 2019 AA Total exemption full accounts made up to 29 June 2018
12 Aug 2019 AD01 Registered office address changed from 20 Stanlake Villas London W12 7EX to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 12 August 2019
19 Jul 2019 AA Total exemption full accounts made up to 30 June 2017
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
29 May 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2018 CH03 Secretary's details changed for Nils Griess-Nega on 27 January 2018
29 Jan 2018 CH03 Secretary's details changed for Nils Griess-Nega on 27 January 2018
29 Jan 2018 PSC01 Notification of Kitty Griess-Nega as a person with significant control on 6 April 2016
29 Jan 2018 PSC04 Change of details for Mr Malte Griess-Nega as a person with significant control on 6 April 2016