Advanced company searchLink opens in new window

ELOQUENT LIMITED

Company number 06967120

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)
27 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
18 Mar 2023 AA Micro company accounts made up to 31 August 2022
20 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 August 2021
22 Apr 2022 MR04 Satisfaction of charge 2 in full
22 Apr 2022 MR04 Satisfaction of charge 1 in full
23 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
11 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
27 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
27 May 2017 AA Micro company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,770
16 Jul 2015 AA Micro company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25,770
18 Aug 2014 CH01 Director's details changed for Matthew Keith Carter on 25 July 2014
18 Aug 2014 AD01 Registered office address changed from Braeside Rusper Road Horsham West Sussex RH12 5QW England to Braeside Rusper Road Horsham West Sussex RH12 5QW on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from 53 Bluecoat Pond Christs Hospital Horsham West Sussex RH13 0NW England to Braeside Rusper Road Horsham West Sussex RH12 5QW on 18 August 2014