Advanced company searchLink opens in new window

EHABITATION LTD

Company number 09784540

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)
15 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
12 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
17 May 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Andrew Mcculloch Graham on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Josh Mcculloch Graham on 9 September 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Apr 2022 MA Memorandum and Articles of Association
20 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 311.704
11 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 PSC04 Change of details for Mr Josh Mcculloch Graham as a person with significant control on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Josh Mcculloch Graham on 13 May 2021
07 May 2021 CH01 Director's details changed for Mr Josh Mcculloch Graham on 7 May 2021
07 May 2021 AD01 Registered office address changed from Unit 6 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE United Kingdom to Unit 6 Riverside Business Centre Brighton Road Shoreham by Sea BN43 6RE on 7 May 2021
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 311.702
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
27 Oct 2020 AD01 Registered office address changed from The Enterprise Centre University of East Anglia Research Park University Drive Norwich NR4 7TJ United Kingdom to Unit 6 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE on 27 October 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 284.676
15 Jul 2020 AD01 Registered office address changed from 65 Goswell Road Floor 4 Sutton Yard London EC1V 7EN United Kingdom to The Enterprise Centre University of East Anglia Research Park University Drive Norwich NR4 7TJ on 15 July 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 281.074
12 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association