Advanced company searchLink opens in new window

ELOQUENT TECHNOLOGIES LIMITED

Company number 06862877

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)
26 Mar 2024 TM01 Termination of appointment of Scott Thomas Marshall as a director on 26 March 2024
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
12 Apr 2023 AA Unaudited abridged accounts made up to 30 September 2022
19 Dec 2022 PSC04 Change of details for Mr David Francis Ford as a person with significant control on 11 December 2022
19 Dec 2022 CH01 Director's details changed for Mr David Francis Ford on 11 December 2022
28 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
13 Sep 2022 AD01 Registered office address changed from Studio 2.03 112 st. Augustine Street Taunton TA1 1QN England to Studio 2.03 112 st Augustine Street Taunton Somerset TA1 1QN on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from Studio 2.03 the Collar Factory the Collar Factory 112 st Augustine Street Taunton TA1 1QN England to Studio 2.03 112 st. Augustine Street Taunton TA1 1QN on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from PO Box Studio 2.0 Collar Factory St. Augustine Street Taunton TA1 1QN England to Studio 2.03 the Collar Factory the Collar Factory 112 st Augustine Street Taunton TA1 1QN on 13 September 2022
16 Aug 2022 AD01 Registered office address changed from Second Floor Suites 201 - 204 Viney Court Viney Street Taunton TA1 3FB England to PO Box Studio 2.0 Collar Factory St. Augustine Street Taunton TA1 1QN on 16 August 2022
25 Jul 2022 PSC07 Cessation of Katie Ann Ford as a person with significant control on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr David Francis Ford as a person with significant control on 25 July 2022
06 Apr 2022 AP01 Appointment of Mr Steven Leslie Lowrey as a director on 5 April 2022
06 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with updates
28 Jul 2020 AP01 Appointment of Scott Thomas Marshall as a director on 7 July 2020
30 Oct 2019 MR01 Registration of charge 068628770001, created on 29 October 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 PSC04 Change of details for Mrs Katie Ann Ford as a person with significant control on 17 June 2019
17 Jun 2019 PSC04 Change of details for Mr David Francis Ford as a person with significant control on 17 June 2019