Advanced company searchLink opens in new window

EBICO LIMITED

Company number 03507095

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 17 February 2024 with no updates
27 Jun 2023 AD01 Registered office address changed from Zinc Building Second Floor Broadshires Way Carterton Oxon OX18 1AD England to Office 16, Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 27 June 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Carleton Adrian Young on 9 September 2022
06 Apr 2022 AA Accounts for a small company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
30 Apr 2021 AA Accounts for a small company made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
19 Feb 2021 AP01 Appointment of Mr Carleton Adrian Young as a director on 18 February 2021
19 Feb 2021 TM01 Termination of appointment of Stephen Geoffery Knight as a director on 18 February 2021
04 Dec 2020 TM01 Termination of appointment of Hew Edward Ogilvy Balfour as a director on 30 November 2020
11 Jun 2020 AA Accounts for a small company made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Apr 2019 AP01 Appointment of Mr Richard Guy Thomas Stenhouse as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Peter Jeremy Bridgewater as a director on 15 April 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
04 Apr 2018 AA Accounts for a small company made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
09 Aug 2017 AD01 Registered office address changed from The Carpenter’S Workshop Units 2a and 2B the Sawmills, Swan Lane Combe Oxon OX29 8ET to Zinc Building Second Floor Broadshires Way Carterton Oxon OX18 1AD on 9 August 2017
20 Apr 2017 AA Accounts for a small company made up to 31 December 2016
11 Apr 2017 TM01 Termination of appointment of John Charles Hugh Lee as a director on 7 April 2017
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association