- Company Overview for EHABITATION LTD (09784540)
- Filing history for EHABITATION LTD (09784540)
- People for EHABITATION LTD (09784540)
- More for EHABITATION LTD (09784540)
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
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
12 Jun 2020 | RESOLUTIONS |
Resolutions
|