- Company Overview for ELOQUENT LIMITED (06967120)
- Filing history for ELOQUENT LIMITED (06967120)
- People for ELOQUENT LIMITED (06967120)
- Charges for ELOQUENT LIMITED (06967120)
- More for ELOQUENT LIMITED (06967120)
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) |
---|---|---|---|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
17 Aug 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
16 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 21 July 2010
|
|
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Jan 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from Red Tiles 62 Park Road Woking Surrey GU22 7DB on 18 August 2010 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2010 | TM02 | Termination of appointment of Geoffrey Shepheard as a secretary | |
23 Oct 2009 | AP01 | Appointment of Matthew Keith Carter as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Rosemary Shepheard as a director | |
20 Jul 2009 | NEWINC | Incorporation |